OPTIMAL MONITORING SERVICES LTD

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1411 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

28/12/1328 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
THE MILL HOUSE BOUNDARY ROAD
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QN
UNITED KINGDOM

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 13-19 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY MARY WHIMSTER

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHARAT KANTILAL THAKRAR / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BELL / 18/11/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED OPTIMAL COMMUNICATIONS SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 49 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED BHARAT KANTILAL THAKRAR

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MELVIN ANTHONY LAWSON

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BARNETT

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BARNETT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED UK COMMUNICATIONS SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/02/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED OPT-TEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 11/06/01

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/06/9925 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: G OFFICE CHANGED 25/06/99 IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/06/99

View Document

25/06/9925 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9925 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9925 June 1999 ALTER MEM AND ARTS 17/06/99

View Document

25/06/9925 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: G OFFICE CHANGED 12/12/97 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

05/09/975 September 1997 COMPANY NAME CHANGED NEW OPT-TEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/09/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information