OPTYMA SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

11/11/2411 November 2024 Appointment of Mrs Dionne Barbara Fuller as a director on 2024-11-01

View Document

23/10/2423 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

19/07/2419 July 2024 Termination of appointment of Laurence Richard Summers as a director on 2024-07-19

View Document

15/03/2415 March 2024 Termination of appointment of Jakob Holm as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Billy Dale as a director on 2024-03-15

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Bengt Lejdstrom on 2024-03-13

View Document

28/11/2328 November 2023 Appointment of Mr Laurence Richard Summers as a director on 2023-11-20

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/02/237 February 2023 Termination of appointment of John Michael Fitzgerald as a director on 2023-01-01

View Document

07/02/237 February 2023 Appointment of Mr Billy Dale as a director on 2023-01-01

View Document

07/02/237 February 2023 Termination of appointment of Graham Gerard Joseph Pollard as a director on 2023-01-01

View Document

07/02/237 February 2023 Termination of appointment of Ian Robert Broadbridge as a director on 2023-01-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/12/2222 December 2022 Appointment of Mr Ian Robert Broadbridge as a director on 2020-01-01

View Document

20/12/2220 December 2022 Termination of appointment of Ian Robert Broadbridge as a director on 2022-12-20

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR IAN ROBERT BROADBRIDGE

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

07/01/197 January 2019 PREVSHO FROM 12/01/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR FREDRIK SEDERHOLM

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR ANDERS BJORN JOHANNES MATTSON

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/01/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR BENGT LEJDSTROM

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR CARL ÅKESSON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

23/01/1823 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1823 January 2018 ADOPT ARTICLES 11/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR CARL JOHAN ÅKESSON

View Document

15/01/1815 January 2018 PREVSHO FROM 31/03/2018 TO 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR FREDRIK SEDERHOLM

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JAKOB HOLM

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE O KEEFFE

View Document

11/01/1811 January 2018 Annual accounts for year ending 11 Jan 2018

View Accounts

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1712 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FITZGERALD / 01/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERARD JOSEPH POLLARD / 01/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 SECOND FILING WITH MUD 26/01/14 FOR FORM AR01

View Document

01/04/141 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 26/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/9626 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


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