OPTIMA TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKARAN RENGARAJ / 30/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
39 TUDOR COPPICE
SOLIHULL
WEST MIDLANDS
B91 3DE

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/09/125 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKARAN RENGARAJ / 22/06/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 16 ORCHARD WAY HOLLYWOOD BIRMINGHAM B47 5NH ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKARAN RENGARAJ / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKARAN RENGARAJ / 01/07/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 7 ORCHARD HOUSE BELFORD CLOSE SUNDERLAND TYNE AND WEAR SR2 7TY ENGLAND

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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