OPTIMUM BARRIER SYSTEMS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 ACC. REF. DATE SHORTENED FROM 25/05/05 TO 31/12/04

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 C/O HILL SMITH HOLDINGS PLS SPRINGVALE BUSINESS PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 25/05/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 25/05/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

24/06/0024 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: G OFFICE CHANGED 09/06/00 10 BOUNDRY BUSINESS COURT CHURCH ROAD, MITCHAM SURREY CR4 3TD

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 25/05/00

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 COMPANY NAME CHANGED DUNDEC BARRIER SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 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