OPTIOSOFTWARE UK LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/02/232 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

11/02/2211 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-01-01

View Document

11/02/2211 February 2022 Appointment of Mr Philip Auld as a director on 2022-01-20

View Document

11/02/2211 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/11/1321 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DONOVAN / 01/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERLE / 01/11/2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 01/11/2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY HARPAUL DHARWAR

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/11/2012

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/11/1117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/12/101 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL DHARWAR / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL DONOVAN / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEVIN SAVORY / 01/10/2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EBERLE / 01/10/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

22/05/0922 May 2009 DIRECTOR RESIGNED PETER FORTUNE

View Document

27/03/0927 March 2009 CURREXT FROM 21/04/2009 TO 30/06/2009

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 21/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: 1 RILEY COURT UNIVERSITY OF WARWICK SCIENCE PARK MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY RESIGNED CHARLES WARMAN

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED DAVID MOODY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PETER FORTUNE

View Document

08/05/088 May 2008 DIRECTOR RESIGNED CAROLINE BEMBRY

View Document

08/05/088 May 2008 DIRECTOR RESIGNED WAYNE CAPE

View Document

08/05/088 May 2008 SECRETARY APPOINTED PAUL DHARWAR

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NIGEL SAVORY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED KEVIN DONOVAN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ROBERT EBERLE

View Document

08/05/088 May 2008 PREVSHO FROM 31/01/2009 TO 21/04/2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/12/0610 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: G OFFICE CHANGED 08/11/00 FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

04/01/004 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 � NC 10000/15000 14/12/98

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 14/12/98

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NC INC ALREADY ADJUSTED 06/11/98

View Document

11/11/9811 November 1998 � NC 1000/10000 06/11/98

View Document

06/11/986 November 1998 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