Date | Description |
2023-10-13 |
delete fax +44 (0) 1942 671133 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MR ADAM GEOFFREY WOODS |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN FAGAN |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2023-06-07 |
update num_mort_charges 7 => 8 |
2023-06-07 |
update num_mort_satisfied 4 => 5 |
2023-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029871200008 |
2023-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029871200007 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2021-02-02 |
delete source_ip 104.24.122.230 |
2021-02-02 |
delete source_ip 104.24.123.230 |
2021-02-02 |
insert source_ip 104.21.65.146 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-07 |
insert source_ip 172.67.164.26 |
2020-06-07 |
update robots_txt_status www.plusopto.co.uk: 404 => 200 |
2020-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
2019-11-06 |
insert alias Plus Opto Ltd. |
2019-11-06 |
update robots_txt_status plusopto.co.uk: 0 => 404 |
2019-11-06 |
update robots_txt_status www.plusopto.co.uk: 0 => 404 |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2018-12-20 |
insert address B13 Derwent Court, William Way, Moss Industrial Estate, Leigh, Lancashire, WN7 3PT, United Kingdom |
2018-12-20 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2018-12-20 |
insert email sh..@plusopto.co.uk |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
2018-08-11 |
insert address B13 Derwent Court, William Way, Moss Industrial Estate, Leigh. Lancashire. WN7 3PT. UK |
2018-08-11 |
update robots_txt_status plusopto.co.uk: 200 => 0 |
2018-08-11 |
update robots_txt_status www.plusopto.co.uk: 200 => 0 |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-03-07 |
delete source_ip 104.31.134.88 |
2018-03-07 |
delete source_ip 104.31.135.88 |
2018-03-07 |
insert source_ip 104.24.122.230 |
2018-03-07 |
insert source_ip 104.24.123.230 |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WOODS / 19/10/2017 |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE WOODS / 19/10/2017 |
2017-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE WOODS / 19/10/2017 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
2017-10-13 |
delete source_ip 104.24.122.230 |
2017-10-13 |
delete source_ip 104.24.123.230 |
2017-10-13 |
insert source_ip 104.31.134.88 |
2017-10-13 |
insert source_ip 104.31.135.88 |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2017-05-05 |
delete source_ip 46.32.240.39 |
2017-05-05 |
insert source_ip 104.24.122.230 |
2017-05-05 |
insert source_ip 104.24.123.230 |
2017-03-03 |
delete index_pages_linkeddomain plusopto.com |
2016-12-30 |
delete source_ip 185.25.241.125 |
2016-12-30 |
insert source_ip 46.32.240.39 |
2016-11-17 |
insert index_pages_linkeddomain plusopto.com |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-06-22 |
delete person Steven Fagan |
2016-06-22 |
delete phone 07730 817396 |
2016-06-22 |
insert person Martyn Skipper |
2016-06-22 |
insert phone 07734 098929 |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-01-29 |
update person_title Rob Tietjen: South West Territory Sales => Southern Territory Sales |
2015-12-08 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-08 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-17 |
update statutory_documents 04/11/15 FULL LIST |
2015-08-05 |
delete person Rob Humberstone |
2015-08-05 |
delete phone 07764 627255 |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-02-05 |
insert person Rob Tietjen |
2015-02-05 |
insert phone 07738 889693 |
2015-02-05 |
insert phone 07894 586293 |
2015-02-05 |
update person_title Rob Humberstone: Southern Territory Sales => South East Territory Sales |
2015-02-05 |
update person_title Steven Fagan: Business Development Manager => Sales Manager |
2015-01-07 |
delete company_previous_name MUSICVALUE LIMITED |
2014-12-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-11-05 |
update statutory_documents 04/11/14 FULL LIST |
2014-09-24 |
delete source_ip 77.240.9.210 |
2014-09-24 |
insert source_ip 185.25.241.125 |
2014-09-07 |
update num_mort_outstanding 4 => 3 |
2014-09-07 |
update num_mort_satisfied 3 => 4 |
2014-08-17 |
insert person Sue Jarvis |
2014-08-07 |
update num_mort_charges 6 => 7 |
2014-08-07 |
update num_mort_outstanding 3 => 4 |
2014-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029871200007 |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-03-13 |
delete person Chris Parr |
2014-03-13 |
delete phone 07734 098929 |
2014-01-07 |
delete address PLUS OPTO LTD B13 DERWENT COURT, WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH LANCS UNITED KINGDOM WN7 3PT |
2014-01-07 |
insert address PLUS OPTO LTD B13 DERWENT COURT, WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH LANCS WN7 3PT |
2014-01-07 |
update num_mort_outstanding 4 => 3 |
2014-01-07 |
update num_mort_satisfied 2 => 3 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2014-01-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-12-06 |
update statutory_documents 04/11/13 FULL LIST |
2013-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-12-04 |
delete person Rob Humberston |
2013-12-04 |
insert person Rob Humberstone |
2013-11-17 |
delete person Gill Fisher |
2013-11-17 |
delete phone 07808 645093 |
2013-11-17 |
insert person Rob Humberston |
2013-11-17 |
insert phone 07764 627255 |
2013-07-08 |
delete index_pages_linkeddomain t.co |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update num_mort_charges 5 => 6 |
2013-06-25 |
update num_mort_satisfied 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2013-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-02-06 |
delete person Jackie Vince |
2013-02-06 |
delete phone 07738 889693 |
2012-11-13 |
update statutory_documents 04/11/12 FULL LIST |
2012-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-11-17 |
update statutory_documents 04/11/11 FULL LIST |
2011-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-11-11 |
update statutory_documents 04/11/10 FULL LIST |
2010-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-11-25 |
update statutory_documents 04/11/09 FULL LIST |
2009-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
B13 MOSS INDUSTRIAL ESTATE
SAINT HELENS ROAD
LEIGH
LANCASHIRE
WN7 3PT |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
PLUS OPTO LTD B13 DERWENT COURT, WILLIAM WAY
MOSS INDUSTRIAL ESTATE
LEIGH
LANCASHIRE
WN7 3PT
UNITED KINGDOM |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 04/11/06; NO CHANGE OF MEMBERS |
2006-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-12-23 |
update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/99 FROM:
UNIT 9 LANE END INDUSTRIAL
ESTATE, LANE END
HIGH WYCOMBE
BUCKINGHAMSHIRE HP14 3JG |
1999-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-11-05 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/10/99 |
1999-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
63 WHARFEDALE
WEST HOUGHTON
BOLTON
BL5 3DP |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS |
1997-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-12-04 |
update statutory_documents RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS |
1995-01-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-12-20 |
update statutory_documents COMPANY NAME CHANGED
MUSICVALUE LIMITED
CERTIFICATE ISSUED ON 21/12/94 |
1994-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |