OPTIMUM INVESTMENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN NEWMAN / 13/05/2014

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES ALLEN NEWMAN

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON

View Document

11/11/1311 November 2013 AMEND ARTICLES 10/10/2013

View Document

11/11/1311 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1311 November 2013 ADOPT ARTICLES 10/10/2013

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GEORGE HIGGINSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED OPTIMUM INVESTMENT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR. MICHAEL ALASTAIR COUZENS

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR IVAN MARTIN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR EVELYN BOURKE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA MONGER

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

31/01/1231 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MONGER / 16/10/2011

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED HALLCO 60 LIMITED
CERTIFICATE ISSUED ON 29/09/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOOPER / 24/08/2011

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MS EVELYN BRIGID BOURKE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIS

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECTION 519

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
BURLEIGH HOUSE, CHAPEL OAK
SALFORD PRIORS
EVESHAM
WR11 8SP

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM:
BURLEIGH HOUSE, CHAPEL OAK
SALFORD PRIORS
EVESHAM
WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM:
BURLEIGH HOUSE
IRONS CROSS, SALFORD PRIORS
EVESHAM
WORCESTERSHIRE WR11 5SH

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
1 HEATHCOCK COURT
415 THE STRAND
LONDON WC2R 0PA

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM:
250 HENDON WAY
LONDON
NW4 3NL

View Document

29/09/9929 September 1999 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 AUDITOR'S RESIGNATION

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 AUDITOR'S RESIGNATION

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM:
10 FAIRFORD WAY
WILMSLOW PARK
WILMSLOW
CHESHIRE

View Document

06/06/966 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM:
ST JAMES'S COURT
BROWN STREET
MANCHESTER
M2 2JF.

View Document

04/01/964 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information