OPTIC ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDLEY

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 AUDITOR'S RESIGNATION

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/12/15

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046085990001

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MRS CHRISTINE LYNN COX

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE FOXTON

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYTON

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GABRIEL

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 7 - 10 CHANDOS STREET LONDON W1G 9EH

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR NICHOLAS PETER HERWARD

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON

View Document

08/12/158 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 60

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

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

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OFFEN

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID OFFEN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MS JOANNE FOXTON

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, ST GEORGE'S HOUSE 14-17 WELLS STREET, LONDON, W1T 3PD

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MS CATHERINE JANE GABRIEL

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR SIMON JOHN FARRANT

View Document

11/02/1511 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1511 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 60

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046085990001

View Document

30/12/1430 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESTERTON SINCLAIR YOUNG / 01/02/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OFFEN / 03/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESTERTON SINCLAIR YOUNG / 03/12/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, ST GEORGE'S HOUSE, 14-17 WELLS STREET, LONDON, W1T 3PD

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 9 HANOVER STREET, LONDON, W15 1YF

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 28 SAINT GEORGE STREET, LONDON, W1S 2FA

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 16 SOUTH PARK, SEVENOAKS, KENT TN13 1AN

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 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