(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 13th April 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th April 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
(CH01) On 13th April 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 13th, May 2015
| document replacement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
(CH01) On 17th April 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 7th August 2013 - the day secretary's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, June 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st June 2013: 100.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 11th, June 2013
| resolution
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 1st June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed optrapharm services LTDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) 24th April 2012 - the day director's appointment was terminated
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 24th April 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 4th May 2010
filed on: 4th, May 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2011 to 31st May 2011
filed on: 4th, May 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(21 pages)
|