OPTIMAL COMMERCIAL SOLUTIONS LTD

Company Documents

DateDescription
18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR THOMPSON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMPSON

View Document

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAVIDSON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRICE

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PRICE / 02/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEE OSBORNE / 02/10/2009

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED DOUGLAS JOHN DAVIDSON

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 64 EDGEHEAD VILLAGE PATHHEAD MIDLOTHIAN EH37 5RJ

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD.

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED TIMOTHY JOHN PRICE

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED TREVOR HAROLD THOMPSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED WILLIAM LEE OSBORNE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY HOGG JOHNSTON SECRETARIES LTD.

View Document

06/02/086 February 2008 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