OPTILIGHT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-11 delete source_ip 134.209.183.89
2024-03-11 insert source_ip 209.97.134.69
2024-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-06 delete source_ip 85.92.88.56
2021-04-06 insert source_ip 134.209.183.89
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-28 delete address 14 School Road, Broughton, Cambs PE28 3AT UK
2021-01-28 delete index_pages_linkeddomain ck.page
2021-01-28 delete service_pages_linkeddomain ck.page
2021-01-28 insert address Grange Farm Business Park Old Hurst Road Woodhurst Cambs, PE28 3BQ
2021-01-28 insert index_pages_linkeddomain creativeedge.uk.com
2021-01-28 insert phone 07843 349243
2021-01-28 insert service_pages_linkeddomain creativeedge.uk.com
2021-01-28 update primary_contact 14 School Road, Broughton, Cambs PE28 3AT UK => Grange Farm Business Park Old Hurst Road Woodhurst Cambs, PE28 3BQ
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-06-27 delete phone +44 (0) 1487 823 247
2020-06-27 insert about_pages_linkeddomain ck.page
2020-06-27 insert contact_pages_linkeddomain ck.page
2020-06-27 insert index_pages_linkeddomain ck.page
2020-06-27 insert phone +44 (0)7843 349243
2020-06-27 insert service_pages_linkeddomain ck.page
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION FULL => null
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-31 delete source_ip 173.254.28.92
2017-12-31 insert source_ip 85.92.88.56
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BASHAM
2017-10-12 update statutory_documents CESSATION OF NIGEL BASHAM AS A PSC
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-06 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-06 update statutory_documents 04/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-10 update statutory_documents 04/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-28 insert partner_pages_linkeddomain beehive-solutions.co.uk
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-06 update statutory_documents 04/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 33130 - Repair of electronic and optical equipment
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-02 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2013-01-07 delete general_emails in..@optilight.co.uk
2013-01-07 delete address 14 School Road, Broughton, CambS PE28 3AT
2013-01-07 delete address 14 School Road, Broughton, Cambridgeshire, PE28 3AT
2013-01-07 delete email in..@optilight.co.uk
2013-01-07 delete phone +44 (0) 1487 823 247
2013-01-07 delete phone +44 (0) 7843 349 243
2013-01-07 delete phone 07843 349243
2012-10-29 delete alias JustHost.Com
2012-10-29 delete phone 1-888-755-7585
2012-10-29 insert address 14 School Road, Broughton, CambS PE28 3AT
2012-10-29 insert alias Optilight
2012-10-29 insert email in..@optilight.co.uk
2012-10-29 insert phone 07843 349243
2012-10-29 update name Optilight
2012-10-26 delete address 14 School Road, Broughton, Cambridgeshire, PE28 3AT, England, UK
2012-10-26 delete alias OptiLight Limited
2012-10-26 delete email in..@optilight.co.uk
2012-10-26 delete phone +44(0)1487 823247
2012-10-26 delete phone +44(0)7843 349243
2012-10-26 delete registration_number 5197657
2012-10-26 insert alias JustHost.Com
2012-10-26 insert phone 1-888-755-7585
2012-10-26 update name JustHost.Com
2012-08-05 update statutory_documents 04/08/12 FULL LIST
2012-05-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 04/08/11 FULL LIST
2011-05-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 04/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN BASHAM / 04/08/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RALPH BASHAM / 04/08/2010
2010-04-08 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-16 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON, DUNSTABLE BEDFORDSHIRE LU5 6BS
2008-08-11 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-26 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-15 update statutory_documents NEW SECRETARY APPOINTED
2004-09-15 update statutory_documents DIRECTOR RESIGNED
2004-09-15 update statutory_documents SECRETARY RESIGNED
2004-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION