OPTICAL REFERENCE SYSTEMS LIMITED

Company Documents

DateDescription
09/01/139 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/129 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM OPTIC TECHNIUM ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD UK

View Document

20/09/1120 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/09/119 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/09/119 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008621

View Document

08/02/118 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CARL LYNDON GRIFFITHS / 31/10/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART JAMES CURZON IRVINE / 31/10/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI MARC JONES / 31/10/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. NEIL DAVID GERRARD / 31/10/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 09/11/09 NO CHANGES

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL LYNDON GRIFFITHS / 23/03/2010

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 GBP NC 84237/116825 29/05/09

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 24 OPTIC TECHNIUM ST ASAPH BUSINESS PARK ST ASAPH ST ASAPH LL17 0JD

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY SIAN GRIFFITHS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

01/02/081 February 2008 ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 NC INC ALREADY ADJUSTED 30/06/06

View Document

02/04/072 April 2007 � NC 25000/63000 30/06/

View Document

02/04/072 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/072 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/0716 March 2007

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SHARES RESERVED 18/03/03

View Document

30/01/0630 January 2006 � NC 15000/25000 18/03/

View Document

30/01/0630 January 2006 NC INC ALREADY ADJUSTED 10/03/03

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 INTEC FFORDD Y PARC PARC MENAI BANGOR GWYNEDD LL57 4FG

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 � NC 6000/15000 17/01/

View Document

18/05/0318 May 2003 NC INC ALREADY ADJUSTED 17/01/03

View Document

18/05/0318 May 2003 ARTICLES OF ASSOCIATION

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 UNIT 15 SAINT ASAPH BUSINESS PARK, ST. ASAPH DENBEIGHSHIRE LL17 0LJ

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

27/11/0027 November 2000 Incorporation

View Document

27/11/0027 November 2000 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