OPTOSWIM TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNIL KADRI / 08/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O CLOCH SOLICITORS STANDARD BUILDINGS 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

01/05/181 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL KADRI

View Document

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

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNIL KADRI / 03/03/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O ALEX MACKIE / BARWELL PLC STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP SCOTLAND

View Document

04/11/134 November 2013 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY BARWELL CONSULTING LIMITED

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 17243.60

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNIL KADRI / 09/06/2010

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAEWELL CONSULTING LIMITED / 09/06/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED ALEXANDER CHARLES GORDON MACKIE

View Document

16/06/1016 June 2010 ADOPT ARTICLES 02/06/2010

View Document

16/06/1016 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 14248.20

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED BAEWELL CONSULTING LIMITED

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEILL HERBERT

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

05/05/105 May 2010 PREVSHO FROM 30/04/2010 TO 31/07/2009

View Document

19/01/1019 January 2010 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 PREVEXT FROM 31/12/2007 TO 31/07/2008

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 NC INC ALREADY ADJUSTED 26/09/07

View Document

10/10/0710 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0710 October 2007 SUB DIVIDED/PRE-EMPTION 26/09/07

View Document

10/10/0710 October 2007 S-DIV 28/09/07

View Document

10/10/0710 October 2007 £ NC 100/12500 26/09/07

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED EXCHANGELAW (430) LIMITED CERTIFICATE ISSUED ON 10/10/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 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