OPTIMODE BUSINESS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
16/11/2316 November 2023 | Application to strike the company off the register |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
19/07/1919 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / LUCY CATHERINE HOWARD / 15/12/2011 |
06/11/126 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOWARD / 15/12/2011 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 38 CARR LANE YORK NORTH YORKSHIRE YO26 5HX |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOWARD / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
15/11/0215 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
03/04/023 April 2002 | AUDITOR'S RESIGNATION |
07/11/017 November 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
28/07/0128 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
06/11/006 November 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
21/09/9921 September 1999 | REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 24 SCOTT STREET YORK YO2 1NS |
21/09/9921 September 1999 | SECRETARY'S PARTICULARS CHANGED |
21/09/9921 September 1999 | DIRECTOR'S PARTICULARS CHANGED |
03/08/993 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/02/994 February 1999 | SECRETARY'S PARTICULARS CHANGED |
04/02/994 February 1999 | DIRECTOR'S PARTICULARS CHANGED |
03/12/983 December 1998 | RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS |
01/09/981 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
06/11/976 November 1997 | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS |
31/07/9731 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
26/11/9626 November 1996 | RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
27/02/9627 February 1996 | REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 10 GORDON STREET HESLINGTON ROAD YORK YO1 5BG |
27/02/9627 February 1996 | DIRECTOR'S PARTICULARS CHANGED |
27/02/9627 February 1996 | SECRETARY'S PARTICULARS CHANGED |
13/12/9513 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
12/12/9512 December 1995 | NEW DIRECTOR APPOINTED |
12/12/9512 December 1995 | DIRECTOR RESIGNED |
12/12/9512 December 1995 | NEW SECRETARY APPOINTED |
12/12/9512 December 1995 | SECRETARY RESIGNED |
12/12/9512 December 1995 | REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
25/10/9525 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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