OPT-SEC LIMITED

Company Documents

DateDescription
09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIANNA KAAL / 30/11/2014

View Document

28/10/1528 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IESTYN DAVIES / 30/11/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE STEVENS / 01/07/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 01/10/2013

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS MARIA DAVIES

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS JOSIANNA KAAL

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JOHN IESTYN DAVIES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
C/O NUMBER CRUNCHERS
11 COTTESBROOKE PARK
HEARTLANDS
DAVENTRY
NORTHANTS
NN11 8YL

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY COTTONS LIMITED

View Document

29/06/1229 June 2012 SECRETARY APPOINTED JOANNE STEVENS

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
THE STABLES CHURCH WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 4BL
UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / COTTONS LIMITED / 24/06/2009

View Document

02/06/092 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 SECRETARY APPOINTED COTTONS LIMITED

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
THE STABLES CHURCH WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 4BL

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
3 THE FOUNTAIN CENTRE
LENSBURY AVENUE
IMPERIAL WHARF
LONDON
SW6 2TW

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
3 THE FOUNTAIN CENTRE
LENSBURY AVENUE
IMPERIAL WHARF
LONDON SW6 2TW

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

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