OPTIRISK SYSTEMS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Dr Cormac Lucas on 2025-04-01

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Termination of appointment of Gautam Mitra as a director on 2025-02-18

View Document

31/10/2431 October 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1518 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 06/08/13 STATEMENT OF CAPITAL GBP 200

View Document

01/08/131 August 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 THAT THE AUTHORIZED SHARE CAPITAL OF THE COMPANY BE UNLIMITED AND THAT THE DIRECTOR BE INSTRUCTED TO FILE NECESSARY DOCUMENTS 15/05/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS RICHMOND UPON THAMES SURREY TW93GA

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/124 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/09/112 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/07/1029 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORMAC LUCAS / 01/05/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DHIRA MITRA

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED UNICOM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1ST FLOOR DOMETO HOUSE MOLESEY ROAD WALTON ON THAMES SURREY KT12 3PW

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 1ST FLOOR DOMETO HOUSE MOLESEY ROAD WALTON ON THAMES SURREY KT12 3PW

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/11/9628 November 1996 ALTER MEM AND ARTS 18/11/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 12/05/95; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 11A CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 113 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NJ

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

13/04/8713 April 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

26/08/7126 August 1971 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