OPTIMA SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
CARRINGTON BUSINESS PARK CARRINGTON
MANCHESTER
M31 4DD

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 SECRETARY APPOINTED MRS CLAIRE LOUISE MURRAY

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BERESFORD

View Document

04/04/124 April 2012 ALTER ARTICLES 30/03/2012

View Document

04/04/124 April 2012 ADOPT ARTICLES 03/03/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ADOPT ARTICLES 05/08/2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BERESFORD / 08/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID MURRAY / 08/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE KAY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED NEIL BERESFORD

View Document

10/12/0810 December 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
8 NICOLA CLOSE
WEIR
BACUP
LANCASHIRE
OL13 8RR

View Document

08/11/078 November 2007 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