OPTIMUM ENGINEERING LTD

Company Documents

DateDescription
24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WORTS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WORTS

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS JANE MICHELLE COLQUHOUN

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE VALERIE WORTS / 01/07/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 SECRETARY APPOINTED JOHN TERENCE WORTS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA KRUGER

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 1 HIGHBARNS NASH MILLS HEMEL HEMPSTEAD HERTS HP3 8AQ

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 113 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LR

View Document

09/08/059 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: G OFFICE CHANGED 10/08/01 113 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LR

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 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