IDEAGEN OPTIMA DIAGNOSTICS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

19/06/2419 June 2024 Statement of capital on 2024-06-19

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/09/2321 September 2023 Satisfaction of charge 1 in full

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/03/2313 March 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

13/03/2313 March 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

10/02/2210 February 2022

View Document

31/01/2231 January 2022

View Document

17/07/2117 July 2021 Accounts for a small company made up to 2020-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WHITE / 11/06/2018

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WHITE / 04/11/2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 09/07/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ARTICLES OF ASSOCIATION

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1416 May 2014 CONVERSION/RESIGNATION OF DIRECTORSHIP 20/03/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM UNIT 5 G 1 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 12/06/2013

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/07/119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 01/01/2011

View Document

09/07/119 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEYER

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, UNIT 5G2 THE LEATHERMARKET, WESTON STREET, LONDON, SE1 3ER

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 12/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID WHITE / 12/06/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM, UNIT 5.G.2 THE LEATHERMARKET WESTON STREET, LONDON, SE1 3ER, ENGLAND

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 04/09/2008

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, UNIT 1.2.1 THE LEATHERMARKET WESTON STREET, LONDON, SE1 3ER

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, UNIT 1.2.1 THE LEATHERMARKET, WESTON STREET, LONDON, SE1 3ET

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOLDING

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 4TH FLOOR UNION HOUSE, 182-194 UNION STREET, LONDON, SE1 0LH

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8ST

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 9 CARMELITE STREET, LONDON, EC4Y 0DR

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0210 August 2002 DIV 13/07/02

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 11-15 BETTERTON STREET, COVENT GARDEN, LONDON WC2H 9BP

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 90 TARNWOOD PARK, LONDON, SE9 5PD

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 111 DOWNLAND, TWO MILE ASH, MILTON KEYNES, BUCKINGHAMSHIRE MK8 8JQ

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company