- Company Overview for OPTALIS HOLDINGS LIMITED (08671532)
- Filing history for OPTALIS HOLDINGS LIMITED (08671532)
- People for OPTALIS HOLDINGS LIMITED (08671532)
- More for OPTALIS HOLDINGS LIMITED (08671532)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Sanjay Gandhi as a director on 19 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Sanjay Gandhi as a secretary on 19 April 2016 | |
02 Nov 2015 | AP03 | Appointment of Mr Sanjay Gandhi as a secretary on 28 September 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Sanjay Gandhi as a director on 28 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
09 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Sep 2015 | TM02 | Termination of appointment of Paul James Steadman as a secretary on 31 August 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of Paul James Steadman as a director on 31 August 2015 | |
06 Sep 2015 | AD01 | Registered office address changed from C/O Paul Steadman Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY to Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 6 September 2015 | |
26 May 2015 | TM01 | Termination of appointment of Sue Redmond as a director on 31 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Andrew Miles Pickup as a director on 6 December 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Robert Anthony Pitts as a director on 18 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 2 September 2014 with full list of shareholders | |
28 Aug 2014 | TM01 | Termination of appointment of John Anthony Sydney Halsall as a director on 28 July 2014 | |
04 Feb 2014 | AP01 | Appointment of Mr Anthony Pollock as a director | |
04 Feb 2014 | AP01 | Appointment of John Anthony Sydney Halsall as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Julian Mcghee-Sumner as a director | |
09 Nov 2013 | AP01 | Appointment of Julian Mcghee-Sumner as a director |