OPTIDATA TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 PREVEXT FROM 05/04/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/09/1415 September 2014 DISS REQUEST WITHDRAWN

View Document

15/09/1415 September 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1424 July 2014 APPLICATION FOR STRIKING-OFF

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM
C/O C/O MARSH BESSANT
CHESTER HOUSE 17 GOLD TOPS
NEWPORT
SOUTH WALES
NP20 4PH
UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
CHESTER HOUSE
17 GOLD TOPS
NEWPORT
NP20 4PH

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD GRIFFITHS / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM:
72 CAERAU ROAD
NEWPORT
NP20 4HJ

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

01/06/011 June 2001 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