OPTOMISE SYSTEMS LIMITED

Company Documents

DateDescription
14/11/2114 November 2021 Final Gazette dissolved following liquidation

View Document

14/11/2114 November 2021 Final Gazette dissolved following liquidation

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
C/O GEOFFREY MARTIN & CO
7-8 CONDUIT STREET
LONDON
W1S 2XF
ENGLAND

View Document

06/11/146 November 2014 DECLARATION OF SOLVENCY

View Document

06/11/146 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/146 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
64 NORTH CONTEMPORIS
20 MERCHANTS ROAD CLIFTON
BRISTOL
BS8 4HH

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1412 February 2014 ADOPT ARTICLES 23/01/2014

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 27 October 2012

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 27 October 2011

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 27 October 2010

View Document

02/06/112 June 2011 SUB-DIVISION 11/03/11

View Document

02/06/112 June 2011 SUB DIVISION 11/03/2011

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM APPTMT 64, NORTH CONTEMPORIS 20 MERCHANTS ROAD CLIFTON BRISTOL BS8 4HH ENGLAND

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON FRANK CARLEY SMITH / 19/02/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE CARLEY SMITH / 19/02/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 27 October 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 48 LONDON ROAD CANTERBURY KENT CT2 8LF

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 27 October 2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 27 October 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

23/10/0323 October 2003 � NC 1000/3000 27/03/0

View Document

23/10/0323 October 2003 S-DIV 31/03/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 27/10/00

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED CRUSADER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 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