OPTIX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Micro company accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
14/04/2314 April 2023 | Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Statement of capital following an allotment of shares on 2020-12-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-10 with updates |
03/11/213 November 2021 | Notification of Louise Porter as a person with significant control on 2020-12-31 |
03/11/213 November 2021 | Cessation of Sheila Porter as a person with significant control on 2020-12-31 |
03/11/213 November 2021 | Notification of David Orry Porter as a person with significant control on 2020-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, SECRETARY SHEILA PORTER |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORRY PORTER / 01/06/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
08/08/178 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/112 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/10/1022 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/091 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORRY PORTER / 01/11/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/084 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | COMPANY NAME CHANGED OPTIX COMPUTERS LIMITED CERTIFICATE ISSUED ON 16/07/08 |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
21/12/0721 December 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
19/11/0719 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 33A THRELFALLS LANE SOUTHPORT MERSEYSIDE PR9 9PT |
05/12/065 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/11/059 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
21/10/0221 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0221 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
31/10/0131 October 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
17/10/0117 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
06/11/006 November 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
07/02/007 February 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
09/12/999 December 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
01/12/981 December 1998 | FULL ACCOUNTS MADE UP TO 31/10/98 |
19/10/9819 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
21/11/9721 November 1997 | DIVIDE & RECLASS SHARES 05/11/97 |
22/10/9722 October 1997 | DIRECTOR RESIGNED |
17/10/9717 October 1997 | REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
17/10/9717 October 1997 | SECRETARY RESIGNED |
17/10/9717 October 1997 | NEW SECRETARY APPOINTED |
17/10/9717 October 1997 | NEW DIRECTOR APPOINTED |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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