OPTIMAL UTILITY SERVICES LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE
UNITED KINGDOM

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

22/05/1322 May 2013 08/05/13 NO CHANGES

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPOONER

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/12/1128 December 2011 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSTONE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
WELLFIELD HOUSE
VICTORIA ROAD MORLEY
LEEDS
WEST YORKSHIRE
LS27 7PA

View Document

29/06/1129 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY ATKINSON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY TATE

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAYES

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS WENDY TATE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SPOONER / 02/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY WILLIAMS / 12/05/2009

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 SALE & PURCHASE AGREEME 06/11/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
UNIT 96 GREENFIELD BUSINESS
CENTRE GREENFIELD
HOLYWELL
FLINTSHIRE CH8 7GR

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM:
UNIT 106 GREENFIELD BUSINESS
CENTRE GREENFIELD
HOLYWELL
FLINTSHIRE CH8 7GR

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM:
GREENFIELD BUSINESS CENTRE
GREENFIELD
HOLYWELL
FLINTSHIRE CH8 7GR

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 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