OPTIMUM FS CARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge 056765120012 in full

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED AVERY CARE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 25/07/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
EMERSON COURT ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NX

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056765120012

View Document

26/04/1326 April 2013 ALTER ARTICLES 10/04/2013

View Document

26/04/1326 April 2013 APPROVAL OF DOCUMENTS 11/04/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR

View Document

12/04/1312 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
15 BASSET COURT LOAKE CLOSE
GRANGE PARK
NORTHAMPTON
NN4 5EZ

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DOMINIC JUDE KAY

View Document

11/04/1311 April 2013 SECRETARY APPOINTED DOMINIC JUDE KAY

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEWS / 09/12/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/11/079 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0715 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 SEC 320 SALE AGREEMENT 06/06/07

View Document

25/06/0725 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0725 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ

View Document

15/06/0615 June 2006 RE CHANGE OF RO 19/05/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7SL

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: LAMB & HOLMES 2 WEST STREET KETTERING NN16 0AZ

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information