OPTIMUM LUBRICANT SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1424 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/01/1415 January 2014 COMPANY NAME CHANGED GOLF GTI RACING LIMITED
CERTIFICATE ISSUED ON 15/01/14

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1313 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CARVELL

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILLON / 01/01/2012

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILLON / 01/01/2012

View Document

25/01/1325 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL BOWLER

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/11/0926 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL NIGEL BOWLER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILLON / 26/11/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED IAN CARVELL

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0929 April 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 10 MELBOURNE BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8LZ

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ADAM STEVENSON

View Document

16/11/0716 November 2007 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