OPTIX CONSULTING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

03/11/213 November 2021 Notification of Louise Porter as a person with significant control on 2020-12-31

View Document

03/11/213 November 2021 Cessation of Sheila Porter as a person with significant control on 2020-12-31

View Document

03/11/213 November 2021 Notification of David Orry Porter as a person with significant control on 2020-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA PORTER

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORRY PORTER / 01/06/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORRY PORTER / 01/11/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 COMPANY NAME CHANGED OPTIX COMPUTERS LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 33A THRELFALLS LANE SOUTHPORT MERSEYSIDE PR9 9PT

View Document

05/12/065 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 DIVIDE & RECLASS SHARES 05/11/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 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