OPTI SPACE LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR CROSS / 01/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 EAST NEWTOWN FARM NEWTOWN ROTHBURY MORPETH NORTHUMBERLAND NE65 7NN

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 THE BARN PONDICHERRY, ROTHBURY MORPETH NORTHUMBERLAND NE65 7YS

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 1 SIMONSIDE CROFT THROPTON MORPETH NORTHUMBERLAND NE65 7NP

View Document

20/05/0220 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: G OFFICE CHANGED 22/06/00 THE GABLES BEECH TREE CLOSE, LONGFRAMLINGTON, MORPETH NORTHUMBERLAND NE65 8DB

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 S366A DISP HOLDING AGM 08/10/99

View Document

08/10/998 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/998 October 1999 Incorporation

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