OPTIMA CONTROLS AND ENERGY MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM UNIT 70 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FORSE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT KELLER

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM KINGSWOOD HOUSE SOUTH ROAD KINGSWOOD BRISTOL BS15 8JF

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED DAVID ALAN FORSE

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM KINGSWOOD HOUSE, SOUTH ROAD KINGSWOOD BRISTOL BS15 8JF

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: UNIT 6 HENFIELD BUSINESS PARK WESTLERIGH ROAD HENFIELD BRISTOL SOUTH GLOUCESTERSHIRE BS36 2UP

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: UNIT 6 HENFIELD BUSINESS PARK HENFIELD BRISTOL BS36 2UP

View Document

25/06/0525 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 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