OPTIMEX SOLUTIONS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 STRUCK OFF AND DISSOLVED

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ELIZABETH CARTWRIGHT / 28/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN HUDSON CARTWRIGHT / 28/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CARTWRIGHT / 29/01/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CARTWRIGHT / 29/01/2008

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED OVALPLAN LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

29/01/0429 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0429 January 2004 Incorporation

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