OPTIMUM SOURCE LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/147 November 2014 APPLICATION FOR STRIKING-OFF

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/04/123 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 19 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: ROSEBERY LODGE SOUTH STREET EPSOM SURREY KT18 7PX

View Document

25/02/9825 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: C/O ROGER NEWNHAM & COMPANY ST GEORGE'S COURT 131 PUTNEY BRIDGE ROAD LONDON SW15 2PA

View Document

29/09/9729 September 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/07/9520 July 1995 S386 DISP APP AUDS 05/07/95

View Document

20/07/9520 July 1995 S366A DISP HOLDING AGM 05/07/95

View Document

20/07/9520 July 1995 S252 DISP LAYING ACC 05/07/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 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