OPTIMAL GEOMATICS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SIMMONS / 01/10/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 22B LODGE HILL BUSINESS PARK WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY KAREN GOOCH

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 22B LODGE HILL BUSINESS PARK WESTBURY-SUB-MENDIP WELLS SOMERSET BA5 1EY

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM OFFICE 6A 44-46 KING STREET KNUTSFORD CHESHIRE WA16 6DT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM APPLETON

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR COLUM CALDWELL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY CAULDREY SECRETARIAT LIMITED

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MS KAREN GOOCH

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GREGORY SIMMONS

View Document

17/03/0817 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 AUDITOR'S RESIGNATION

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED OPTIMAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 HIGH BANK HALTON STREET HYDE CHESHIRE SK14 2NY

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 � NC 1000/200000 14/05

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 S-DIV 14/05/02

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NC INC ALREADY ADJUSTED 14/05/02

View Document

31/05/0231 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 S366A DISP HOLDING AGM 01/02/02

View Document

01/02/021 February 2002 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