OPTIMAL UNWIRED LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR BHARAT KANTILAL THAKRAR

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARY WHIMSTER

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY WHIMSTER

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR BHARAT KANTILAL THAKRAR

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 / MARY ISOBEL WHIMSTER / 18/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

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 REGISTERED 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

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

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

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 COMPANY NAME CHANGED OPT-TEL LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

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

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

View Document

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

View Document

23/08/0223 August 2002 RETURN MADE UP TO 02/07/02; 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;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR 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

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

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

View Document

30/06/0030 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/06/9918 June 1999 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 RETURN MADE UP TO 02/07/98; CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

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

View Document

07/07/977 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

11/08/9611 August 1996

View Document

11/08/9611 August 1996

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996

View Document

08/05/968 May 1996 P.O.S 7748 @10P 15/03/96

View Document

08/05/968 May 1996 £ IC 18358/14560 09/04/96 £ SR [email protected]=3798

View Document

08/05/968 May 1996 P.O.S PUT & CALL OPTION 13/02/96

View Document

08/05/968 May 1996 P.O.S 37986@10P 09/04/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 £ IC 19132/18358 15/03/96 £ SR [email protected]=774

View Document

03/04/963 April 1996 NC INC ALREADY ADJUSTED 18/01/96

View Document

03/04/963 April 1996 £ NC 1000/40000 18/01/96

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/96

View Document

14/03/9614 March 1996 £ NC 1000/391000 18/01/96

View Document

07/07/957 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 29/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 SHARES AGREEMENT OTC

View Document

25/08/9425 August 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994

View Document

15/08/9415 August 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTS WD1 1TG

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/04/9413 April 1994 RE ACQUISITION AG 11/10/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/9410 January 1994

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 VARYING SHARE RIGHTS AND NAMES 11/10/93

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 11/10/93

View Document

16/11/9316 November 1993 S-DIV 11/10/93

View Document

02/08/932 August 1993 EXEMPTION FROM APPOINTING AUDITORS 25/04/93

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 COMPANY NAME CHANGED EWQUOTE LIMITED CERTIFICATE ISSUED ON 04/08/92

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 22/24 THE COURTYARD CROXLEY CENTRE HATTERS LANE WATFORD WD1 8RR

View Document

25/11/9125 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 22/24 THE COURTYARD CROXLEY CENTRE HATTER'S LANE WATFORD WD1 8RR

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

02/07/912 July 1991 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