OPTIMUM TECHNICAL SERVICES LTD

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final account prior to dissolution in MVL (final account attached)

View Document

27/10/2327 October 2023 Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 130 st. Vincent Street Glasgow G2 5HF on 2023-10-27

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

03/10/233 October 2023 Satisfaction of charge SC3659740001 in full

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Craig Campbell as a director on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Graham Bruce Knox as a director on 2023-05-31

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr Graham Bruce Knox as a director on 2021-06-30

View Document

14/07/2114 July 2021 Termination of appointment of Ian Parrack as a director on 2021-06-30

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ALAN GERARD TURNER

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED JAMES LIVINGSTONE

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR IAN PARRACK

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
LOCHFIELD HOUSE 135 NEILSTON ROAD
PAISLEY
RENFREWSHIRE
PA2 6QL

View Document

18/11/1418 November 2014 SECRETARY APPOINTED IAN PARRACK

View Document

18/11/1418 November 2014 ADOPT ARTICLES 12/11/2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON WATSON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY SHARON WATSON

View Document

03/11/143 November 2014 DIRECTOR APPOINTED SHARON ANNE WATSON

View Document

14/10/1414 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT DG2 101 ABERCORN STREET PAISLEY PA3 4AT

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN STEWART

View Document

31/08/1131 August 2011 SECRETARY APPOINTED SHARON WATSON

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

24/12/0924 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR MARTIN JACKSON WATSON

View Document

12/11/0912 November 2009 SECRETARY APPOINTED JOHN STEWART

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/09/0923 September 2009 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