OPTRAPHARM LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY BARBARA TUTCHER / 22/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 22/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 22/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HILARY BARBARA TUTCHER / 22/07/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 01/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 01/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HILARY BARBARA TUTCHER / 01/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY BARBARA TUTCHER / 01/04/2019

View Document

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

View Accounts

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY BARBARA TUTCHER / 13/04/2016

View Document

16/06/1616 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 13/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECOND FILING FOR FORM AP01

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 17/04/2013

View Document

07/08/137 August 2013 CORPORATE SECRETARY APPOINTED COMMERCIAL SECRETARIAT LIMITED

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW G2 5JF SCOTLAND

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY MCLAY MCALISTER & MCGIBBON LLP

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 100.00

View Document

11/06/1311 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1311 June 2013 ADOPT ARTICLES 31/05/2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS HILARY BARBARA TUTCHER

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED OPTRAPHARM SERVICES LTD CERTIFICATE ISSUED ON 21/05/13

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O MCLAY MCALISTER & MCGIBBON LLP 145 ST VINCENT STREET GLASGOW G2 5JF

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TUTCHER / 24/04/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUTCHER

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/04/1128 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 145 ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR DAVID JOHN TUTCHER

View Document

04/05/104 May 2010 CORPORATE SECRETARY APPOINTED MCLAY MCALISTER & MCGIBBON LLP

View Document

04/05/104 May 2010 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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