OPTIMA SITE SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

20/12/2320 December 2023 Change of details for Mr Antony Martin Weir as a person with significant control on 2016-10-16

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Appointment of Mr Thomas James Avenell as a director on 2023-03-01

View Document

06/06/236 June 2023 Appointment of Mr Ian Alexander Palmer as a director on 2022-03-01

View Document

06/06/236 June 2023 Appointment of Mr Ian Alexander Palmer as a director on 2023-03-01

View Document

06/06/236 June 2023 Termination of appointment of Ian Alexander Palmer as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

06/01/226 January 2022 Change of details for Mr Antony Martin Weir as a person with significant control on 2021-05-17

View Document

05/01/225 January 2022 Notification of Oss Group Holdings Limited as a person with significant control on 2021-05-17

View Document

05/01/225 January 2022 Change of details for Mr Joel Alexander Edward Emerson as a person with significant control on 2021-05-15

View Document

22/11/2122 November 2021 Change of details for Mr Antony Martin Weir as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Antony Martin Weir on 2021-11-22

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Registration of charge 042362740003, created on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARDS

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/01/1615 January 2016 CURREXT FROM 30/11/2015 TO 29/02/2016

View Document

11/01/1611 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/06/1124 June 2011 SECTION 519

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER EDWARD EMERSON / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARTIN WEIR / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID RICHARDS / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MARKS / 01/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES MARKS / 01/03/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL EMERSON / 31/12/2010

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID RICHARDS / 31/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MARKS / 31/12/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES MARKS / 31/12/2010

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARTIN WEIR / 01/10/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES MARKS / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL EMERSON / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MARKS / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID RICHARDS / 01/10/2009

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WEIR / 30/11/2008

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: UNIT 6, HAMPTON HILL BUSINESS PARK, HIGH STREET HAMPTON HILL, MIDDLESEX TW12 2SJ

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: M W B BUSINESS EXCHANGE, 12-50 KINGSGATE ROAD, KINGSTON, SURREY KT2 5AA

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/12/034 December 2003 £ NC 1000/1400 27/10/0

View Document

04/12/034 December 2003 NC INC ALREADY ADJUSTED 27/10/03

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 93 HAWTHORNE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE HP13 7EF

View Document

15/03/0215 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 COMPANY NAME CHANGED TURLVIEW LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

18/06/0118 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