OPTIMUM IPS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHANNE EDWARDS / 03/08/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
THE RECTORY 1 TOOMERS WHARF, CANAL WALK
NEWBURY
BERKSHIRE
RG14 1DY
UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHANNE EDWARDS / 28/08/2012

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
2B NORTHBROOK COURT
PARK STREET
NEWBURY
BERKSHIRE
RG14 1EA

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANNE EDWARDS / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
GRIFFINS COURT, 24-32 LONDON
ROAD, NEWBURY
BERKSHIRE
RG14 1JX

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 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


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