OPTIM CONTRACT MANAGERS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
75 PARK LANE
CROYDON
SURREY
CR9 1XS

View Document

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/03/1029 March 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 09/07/98

View Document

16/07/9816 July 1998 EXEMPTION FROM APPOINTING AUDITORS 09/07/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 0SX

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 09/07/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: G OFFICE CHANGED 21/09/95 3 BURYMEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT

View Document

18/09/9518 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/06/9428 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

02/09/922 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 NC INC ALREADY ADJUSTED 04/02/92

View Document

01/06/921 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/02/92

View Document

25/02/9225 February 1992 � NC 500000/550000 04/02/92

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 SUB DIV/RECLASS SHRS 22/05/91

View Document

18/07/9118 July 1991 S-DIV 22/05/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED RAFTPACE LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

02/10/902 October 1990 S-DIV 03/10/89

View Document

02/10/902 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/902 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: G OFFICE CHANGED 02/10/90 UNIT 15 PARSON GREEN ESTATE BOULTON ROAD, STEVENAGE HERTFORDSHIRE SG1 4QG

View Document

02/10/902 October 1990 NC INC ALREADY ADJUSTED 03/10/89

View Document

02/10/902 October 1990 RE SUB DIVI OF SHARE 03/10/89

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9015 February 1990 ALTER MEM AND ARTS 01/02/90

View Document

18/01/9018 January 1990 SHARES AGREEMENT OTC

View Document

28/11/8928 November 1989 CONVE 13/11/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: G OFFICE CHANGED 27/11/89 44 BAKER STREET LONDON W1M 1DH

View Document

27/11/8927 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/11/89

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 S-DIV

View Document

20/10/8920 October 1989 NC INC ALREADY ADJUSTED

View Document

20/10/8920 October 1989 VARYING SHARE RIGHTS AND NAMES 03/10/89

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: G OFFICE CHANGED 28/09/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/04/896 April 1989 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