SH01 |
Capital declared on Fri, 15th Dec 2023: 928.00 GBP
filed on: 9th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(58 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, October 2023
| incorporation
|
Free Download
(67 pages)
|
SH01 |
Capital declared on Tue, 5th Sep 2023: 875.00 GBP
filed on: 3rd, October 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Sep 2023: 725.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Feb 2023: 3.00 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 19th, July 2023
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, April 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Apr 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Apr 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Apr 2023. New Address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Feb 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed optionis group LIMITEDcertificate issued on 12/04/23
filed on: 12th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Wed, 12th Apr 2023. New Address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Dec 2022 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Nov 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES United Kingdom
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 23rd Oct 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Oct 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Sep 2022: 2.00 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Sep 2022: 2.00 GBP
filed on: 1st, October 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 16th Sep 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Sep 2022 new director was appointed.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2022 new director was appointed.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(31 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 24th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Oct 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(30 pages)
|
TM01 |
Mon, 16th Mar 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Jan 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 24th, September 2019
| auditors
|
Free Download
(3 pages)
|
TM01 |
Fri, 5th Jul 2019 - the day director's appointment was terminated
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Oct 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(30 pages)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Dec 2017 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Nov 2017
filed on: 30th, November 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Tue, 12th Sep 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Jul 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Nov 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, August 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st Oct 2015: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Oct 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Dec 2014
filed on: 15th, December 2014
| resolution
|
|
CERTNM |
Company name changed president bidco LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Sep 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, September 2014
| resolution
|
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Sep 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Previous address: , 25 Victoria Street, London, SW1H 0EX, United Kingdom
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|