OPTOFAB CONSULTING LTD.

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/05/2019 May 2020 SECRETARY APPOINTED DR CHRISTOPHE OLIVIER MIREMONT

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM ACCOUNTANCY ASSURED LTD SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHE MIREMONT / 19/02/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHE MIREMONT / 21/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE MIREMONT / 14/08/2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED DR CHRISTOPHE MIREMONT

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/07/0923 July 2009 ADOPT MEM AND ARTS 21/07/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

21/07/0921 July 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