London
W1F 7NN
Director Name | Mr Benjamin Douglass Stones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 411-413 Oxford Street London W1C 2PF |
Secretary Name | Mr Michael Alan Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 411-413 Oxford Street London W1C 2PF |
Director Name | Ms Stephanie Ann Wyman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 411-413 Oxford Street London W1C 2PF |
Director Name | Mr Brian John Edwards |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 18 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 98 Canfield Gardens London NW6 3EE |
Director Name | Bradley Grant Solomon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2000) |
Role | Co Director |
Correspondence Address | 17 Ferncroft Avenue London N12 0LN |
Director Name | Mr Robert Coles |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56a Poland Street London W1F 7NN |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyon Oaks Quelm Park Bracknell Berkshire RG42 2PY |
Director Name | Blandy Nominees Limited (No 2956411) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 1 Friar Street Reading RG1 1DA |
Secretary Name | Blandy Services Limited (No2956430) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 1 Friar Street Reading RG1 1DA |
Website | optimaabr.com |
---|---|
Email address | [email protected] |
Telephone | 020 74403000 |
Telephone region | London |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,548 |
Cash | £321 |
Current Liabilities | £312,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Peter Shilland Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £14,687.50 (inclusive of vat) see image for full details. Outstanding |
---|---|
1 November 2005 | Delivered on: 3 November 2005 Persons entitled: Peter Shilland Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge for the sum of £14,687.50 in a designated deposit account in the name of peter shilland together with any other sums payed into the account by the company plus interest. Outstanding |
27 March 2000 | Delivered on: 5 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 May 1999 | Delivered on: 25 May 1999 Persons entitled: Legendary Property (Wembley Point) Limited Classification: Rent deposit deed and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date between the company (as tenant) and the chargee (as landlord) in relation to 3RD floor premises wembley point 1 harrow road wembley. Particulars: All the company's right title and interest in and to the deposit account in which the initial deposit of £10,113.75 is places and all related rights thereto and thereof. Outstanding |
12 September 2023 | Termination of appointment of Benjamin Douglass Stones as a director on 30 August 2023 (1 page) |
---|---|
15 June 2023 | Registered office address changed from Office 1.17 91 Wimpole Street London W1G 0EF United Kingdom to 91 Wimpole Street London W1G 0EF on 15 June 2023 (1 page) |
1 June 2023 | Registered office address changed from 411-413 Oxford Street London W1C 2PF United Kingdom to Office 1.17 91 Wimpole Street London W1G 0EF on 1 June 2023 (1 page) |
20 January 2023 | Purchase of own shares.
|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
8 December 2022 | Statement of capital on 8 December 2022
|
7 December 2022 | Statement by Directors (1 page) |
7 December 2022 | Solvency Statement dated 16/11/22 (1 page) |
7 December 2022 | Resolutions
|
6 December 2022 | Confirmation statement made on 11 November 2022 with updates (6 pages) |
1 December 2022 | Statement of capital on 1 December 2022
|
1 December 2022 | Solvency Statement dated 16/11/22 (1 page) |
1 December 2022 | Resolutions
|
1 December 2022 | Statement by Directors (1 page) |
29 November 2022 | Cancellation of shares. Statement of capital on 19 February 2020
|
6 January 2022 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Solvency Statement dated 30/03/21 (1 page) |
21 April 2021 | Statement of capital on 21 April 2021
|
21 April 2021 | Statement by Directors (1 page) |
17 February 2021 | Confirmation statement made on 11 November 2020 with updates (6 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
29 September 2020 | Register inspection address has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP (1 page) |
7 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
5 January 2020 | Resolutions
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
21 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
24 June 2019 | Secretary's details changed for Mr Michael Alan Coates on 19 December 2018 (1 page) |
19 June 2019 | Registered office address changed from 56a Poland Street London W1F 7NN to 411-413 Oxford Street London W1C 2PF on 19 June 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Benjamin Douglass Stones on 19 December 2018 (2 pages) |
19 June 2019 | Director's details changed for Mr Michael Alan Coates on 19 December 2018 (2 pages) |
24 January 2019 | Cessation of Michael Alan Coates as a person with significant control on 6 April 2016 (1 page) |
24 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
24 January 2019 | Director's details changed for Miss Stephanie Ann Wyman on 11 November 2018 (2 pages) |
24 January 2019 | Cessation of Stephanie Ann Wyman as a person with significant control on 6 April 2016 (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
24 May 2018 | Change of details for Mr Benjamin Douglass Stones as a person with significant control on 12 February 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Benjamin Douglass Stones on 12 February 2018 (2 pages) |
23 May 2018 | Change of details for Ms Stephanie Ann Wyman as a person with significant control on 12 February 2018 (2 pages) |
23 May 2018 | Director's details changed for Ms Stephanie Ann Wyman on 12 February 2018 (2 pages) |
7 March 2018 | Second filing of Confirmation Statement dated 11/11/2016 (7 pages) |
15 February 2018 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
15 February 2018 | Director's details changed for Mr Benjamin Douglass Stones on 23 February 2014 (2 pages) |
14 February 2018 | Director's details changed for Mr Benjamin Douglas Stones on 30 April 2012 (2 pages) |
13 February 2018 | Cessation of Ann Stephanie Wyman as a person with significant control on 6 April 2016 (1 page) |
13 February 2018 | Notification of Stephanie Ann Wyman as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Director's details changed for Ms Stephanie Ann Wyman on 30 April 2012 (2 pages) |
21 December 2017 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
21 December 2017 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
21 December 2017 | Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
21 December 2017 | Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 September 2015 | Company name changed optima human resource consultants LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Company name changed optima human resource consultants LIMITED\certificate issued on 05/09/15
|
26 August 2015 | Change of name notice (2 pages) |
26 August 2015 | Change of name notice (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Director's details changed for Mr Benjamin Douglas Stones on 12 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Benjamin Douglas Stones on 12 November 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Ms Stephanie Ann Wyman on 12 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Ms Stephanie Ann Wyman on 12 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages) |
15 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
15 February 2012 | Termination of appointment of Robert Coles as a director (1 page) |
15 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
15 February 2012 | Termination of appointment of Robert Coles as a director (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 30 July 2010
|
4 July 2011 | Statement of capital following an allotment of shares on 30 July 2010
|
20 May 2011 | Purchase of own shares. (3 pages) |
20 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Director's details changed for Mr Benjamin Douglas Stones on 27 November 2009 (2 pages) |
24 December 2010 | Director's details changed for Mr Michael Alan Coates on 27 November 2009 (2 pages) |
24 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Director's details changed for Stephanie Ann Wyman on 30 July 2010 (2 pages) |
24 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Director's details changed for Mr Michael Alan Coates on 27 November 2009 (2 pages) |
24 December 2010 | Director's details changed for Mr Robert Coles on 27 November 2009 (2 pages) |
24 December 2010 | Secretary's details changed for Mr Michael Alan Coates on 27 November 2009 (1 page) |
24 December 2010 | Director's details changed for Stephanie Ann Wyman on 30 July 2010 (2 pages) |
24 December 2010 | Secretary's details changed for Mr Michael Alan Coates on 27 November 2009 (1 page) |
24 December 2010 | Director's details changed for Mr Robert Coles on 27 November 2009 (2 pages) |
24 December 2010 | Director's details changed for Mr Benjamin Douglas Stones on 27 November 2009 (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 August 2010 | Sub-division of shares on 30 July 2010 (5 pages) |
9 August 2010 | Appointment of Stephanie Ann Wyman as a director (3 pages) |
9 August 2010 | Sub-division of shares on 30 July 2010 (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Appointment of Stephanie Ann Wyman as a director (3 pages) |
9 April 2010 | Purchase of own shares. (3 pages) |
9 April 2010 | Purchase of own shares. (3 pages) |
18 March 2010 | Cancellation of shares. Statement of capital on 18 March 2010
|
18 March 2010 | Resolutions
|
18 March 2010 | Cancellation of shares. Statement of capital on 18 March 2010
|
18 March 2010 | Termination of appointment of Brian Edwards as a director (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Brian Edwards as a director (2 pages) |
18 March 2010 | Resolutions
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Robert Coles on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Benjamin Douglas Stones on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Brian John Edwards on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Brian John Edwards on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Coles on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Benjamin Douglas Stones on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Alan Coates on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Alan Coates on 26 November 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
11 November 2008 | Director's change of particulars / benjamin stones / 11/11/2008 (2 pages) |
11 November 2008 | Director's change of particulars / benjamin stones / 11/11/2008 (2 pages) |
11 November 2008 | Director's change of particulars / robert coles / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / robert coles / 11/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / michael coates / 11/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / michael coates / 11/11/2008 (1 page) |
16 June 2008 | Appointment terminated director david lewis (1 page) |
16 June 2008 | Appointment terminated director david lewis (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 56A poland street london W1F 7NN (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 56A poland street london W1F 7NN (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
7 December 2006 | Location of debenture register (1 page) |
6 March 2006 | Return made up to 11/11/05; full list of members (3 pages) |
6 March 2006 | Return made up to 11/11/05; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 3RD floor, wembley point 1 harrow road wembley middlesex HA9 6DE (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 3RD floor, wembley point 1 harrow road wembley middlesex HA9 6DE (1 page) |
17 November 2003 | Return made up to 11/11/03; full list of members
|
17 November 2003 | Return made up to 11/11/03; full list of members
|
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Return made up to 11/11/01; full list of members
|
30 January 2002 | Return made up to 11/11/01; full list of members
|
29 January 2001 | Return made up to 11/11/00; full list of members (8 pages) |
29 January 2001 | Return made up to 11/11/00; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Ad 11/10/00--------- £ si 56@1=56 £ ic 4/60 (2 pages) |
13 November 2000 | Ad 11/10/00--------- £ si 56@1=56 £ ic 4/60 (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 11/11/99; full list of members
|
3 April 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
3 April 2000 | Return made up to 11/11/99; full list of members
|
3 April 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 1 friar street reading RG1 1DA (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 1 friar street reading RG1 1DA (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 January 1999 | Company name changed bla 934 LIMITED\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed bla 934 LIMITED\certificate issued on 12/01/99 (2 pages) |
11 November 1998 | Incorporation (24 pages) |
11 November 1998 | Incorporation (24 pages) |