OPTYMA SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 11/11/2411 November 2024 | Appointment of Mrs Dionne Barbara Fuller as a director on 2024-11-01 |
| 23/10/2423 October 2024 | Accounts for a medium company made up to 2023-12-31 |
| 19/07/2419 July 2024 | Termination of appointment of Laurence Richard Summers as a director on 2024-07-19 |
| 15/03/2415 March 2024 | Termination of appointment of Jakob Holm as a director on 2024-03-15 |
| 15/03/2415 March 2024 | Termination of appointment of Billy Dale as a director on 2024-03-15 |
| 13/03/2413 March 2024 | Director's details changed for Mr Bengt Lejdstrom on 2024-03-13 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 28/11/2328 November 2023 | Appointment of Mr Laurence Richard Summers as a director on 2023-11-20 |
| 29/06/2329 June 2023 | Accounts for a small company made up to 2022-12-31 |
| 07/02/237 February 2023 | Appointment of Mr Billy Dale as a director on 2023-01-01 |
| 07/02/237 February 2023 | Termination of appointment of Graham Gerard Joseph Pollard as a director on 2023-01-01 |
| 07/02/237 February 2023 | Termination of appointment of John Michael Fitzgerald as a director on 2023-01-01 |
| 07/02/237 February 2023 | Termination of appointment of Ian Robert Broadbridge as a director on 2023-01-01 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 22/12/2222 December 2022 | Appointment of Mr Ian Robert Broadbridge as a director on 2020-01-01 |
| 20/12/2220 December 2022 | Termination of appointment of Ian Robert Broadbridge as a director on 2022-12-20 |
| 18/05/2218 May 2022 | Accounts for a small company made up to 2021-12-31 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with updates |
| 08/08/218 August 2021 | Accounts for a small company made up to 2020-12-31 |
| 15/07/2015 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 14/07/2014 July 2020 | DIRECTOR APPOINTED MR IAN ROBERT BROADBRIDGE |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 08/03/198 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 07/01/197 January 2019 | PREVSHO FROM 12/01/2019 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | DIRECTOR APPOINTED MR ANDERS BJORN JOHANNES MATTSON |
| 31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK SEDERHOLM |
| 10/10/1810 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/01/18 |
| 14/08/1814 August 2018 | DIRECTOR APPOINTED MR BENGT LEJDSTROM |
| 14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CARL ÅKESSON |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 23/01/1823 January 2018 | STATEMENT OF COMPANY'S OBJECTS |
| 23/01/1823 January 2018 | ADOPT ARTICLES 11/01/2018 |
| 15/01/1815 January 2018 | APPOINTMENT TERMINATED, SECRETARY DIANE O KEEFFE |
| 15/01/1815 January 2018 | PREVSHO FROM 31/03/2018 TO 12/01/2018 |
| 15/01/1815 January 2018 | DIRECTOR APPOINTED MR CARL JOHAN ÅKESSON |
| 15/01/1815 January 2018 | DIRECTOR APPOINTED MR JAKOB HOLM |
| 15/01/1815 January 2018 | DIRECTOR APPOINTED MR FREDRIK SEDERHOLM |
| 11/01/1811 January 2018 | Annual accounts for year ending 11 Jan 2018 |
| 18/12/1718 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
| 14/12/1714 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 12/12/1712 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 25/01/1725 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
| 29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERARD JOSEPH POLLARD / 01/01/2015 |
| 29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FITZGERALD / 01/01/2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | SECOND FILING WITH MUD 26/01/14 FOR FORM AR01 |
| 01/04/141 April 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/02/122 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 12/11/0912 November 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 |
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 26/01/2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/02/0821 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/02/072 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/02/0622 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
| 09/02/069 February 2006 | NEW SECRETARY APPOINTED |
| 09/02/069 February 2006 | SECRETARY RESIGNED |
| 02/02/062 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 31/01/0531 January 2005 | RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS |
| 25/01/0525 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 06/04/046 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 02/04/042 April 2004 | RETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS |
| 04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 31/03/0331 March 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 05/02/035 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 05/08/025 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/06/0213 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/03/0218 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 25/01/0225 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 13/04/0113 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 21/03/0121 March 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 04/05/004 May 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
| 11/04/0011 April 2000 | NEW SECRETARY APPOINTED |
| 06/02/006 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 15/02/9915 February 1999 | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
| 01/02/991 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 27/08/9827 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 16/02/9816 February 1998 | RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS |
| 12/02/9712 February 1997 | RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
| 11/02/9611 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 26/01/9626 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPTYMA SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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