OPTIMAL WIRELESS LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY WHIMSTER

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR BHARAT KANTILAL THAKRAR

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR BHARAT KANTILAL THAKRAR

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BELL / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 49 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 COMPANY NAME CHANGED OPT-TEL TELECOMS LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 11/06/01

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/10/9918 October 1999

View Document

18/10/9918 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999

View Document

18/10/9918 October 1999

View Document

18/10/9918 October 1999 NC INC ALREADY ADJUSTED 16/06/99

View Document

18/10/9918 October 1999 £ NC 1000/161000 16/06

View Document

18/10/9918 October 1999 Resolutions

View Document

18/10/9918 October 1999 Resolutions

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/99

View Document

08/10/998 October 1999 COMPANY NAME CHANGED OPTIMAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

09/08/999 August 1999 COMPANY NAME CHANGED COMMUNICATIONS SYSTEMS MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: IVECO-FORD HOUSE STATION ROAD WATFORD WD1 1TG

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 AUDITOR'S RESIGNATION

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 COMPANY NAME CHANGED SHININGMIST LIMITED CERTIFICATE ISSUED ON 12/01/95

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 Incorporation

View Document

06/09/946 September 1994 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