OPTOM BOB LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
23/01/2523 January 2025 | Micro company accounts made up to 2024-05-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Confirmation statement made on 2024-04-14 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-05-31 |
02/12/212 December 2021 | Registered office address changed from 27 High Street Banff Banffshire AB45 1AN to 19 Drummond Road Aviemore PH22 1UG on 2021-12-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/04/2129 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
30/03/2130 March 2021 | COMPANY NAME CHANGED I C ANDREW LIMITED CERTIFICATE ISSUED ON 30/03/21 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FARRELL / 02/06/2014 |
02/06/142 June 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR APPOINTED VICTORIA FARRELL |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/01/0924 January 2009 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MOORE / 31/03/2008 |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/05/0710 May 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/04/064 April 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
07/05/047 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
26/06/0326 June 2003 | PARTIC OF MORT/CHARGE ***** |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
14/04/0314 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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