PLUS OPTO - History of Changes


DateDescription
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