OPTUS CONSULTING LTD

Company Documents

DateDescription
20/11/1320 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1320 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1320 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
ST HELEN'S HOUSE KING STREET
DERBY
DE1 3EE
ENGLAND

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WEIR / 08/10/2013

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WEIR / 15/04/2013

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIARGATE
DERBY
DERBYSHIRE
DE1 1BT
UNITED KINGDOM

View Document

01/02/131 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA SMEDLEY

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SMEDLEY

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMEDLEY

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED FIONA SMEDLEY

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED FIONA SMEDLEY

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGALLAN

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM TECHNOLOGY HOUSE 7 MALLARD WAY PRIDE PARK DERBY DE24 8GX UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WEIR / 12/12/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN SMEDLEY / 12/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGALLAN / 12/12/2009

View Document

01/03/101 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMEDLEY / 12/12/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/096 July 2009 DIRECTOR RESIGNED JONATHAN HEANAGHAN

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: OPTUS HOUSE CLIFF HILL STAPLEFORD NOTTINGHAM NG9 7HD

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: SHG HOUSE, CLIFF HILL STAPLEFORD NOTTINGHAM NG9 7HD

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED SHG OPPORTUNITY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 29/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: SCHOFIELD HUGHES HOUSE CLIFF HILL NOTTINGHAM NG9 7HD

View Document

31/01/0731 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 COMPANY NAME CHANGED EDGER 527 LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 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