Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 22 => 23 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016884820023 |
2023-02-25 |
delete chieflegalofficer David Haenel |
2023-02-25 |
insert chieflegalofficer Thomas Peistrup |
2023-02-25 |
delete person David Haenel |
2023-02-25 |
insert address 3540 E. Longwing Lane, Ste. 300
Meridian, ID 83646 |
2023-02-25 |
insert person Thomas Peistrup |
2023-01-22 |
update robots_txt_status gov.opsecsecurity.com: 0 => 200 |
2022-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ORCA BIDCO LIMITED / 13/12/2022 |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ORCA BIDCO LIMITED / 13/12/2022 |
2022-12-12 |
update robots_txt_status gov.opsecsecurity.com: 200 => 0 |
2022-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-10-11 |
insert about_pages_linkeddomain ultipro.com |
2022-10-11 |
insert casestudy_pages_linkeddomain ultipro.com |
2022-10-11 |
insert contact_pages_linkeddomain ultipro.com |
2022-10-11 |
insert index_pages_linkeddomain ultipro.com |
2022-10-11 |
insert management_pages_linkeddomain ultipro.com |
2022-10-11 |
insert terms_pages_linkeddomain ultipro.com |
2022-09-12 |
delete publicrelations_emails me..@opsecsecurity.com |
2022-09-12 |
delete email me..@opsecsecurity.com |
2022-09-12 |
delete source_ip 34.74.36.24 |
2022-09-12 |
insert source_ip 141.193.213.10 |
2022-07-28 |
delete about_pages_linkeddomain youtube.com |
2022-07-28 |
delete career_pages_linkeddomain youtube.com |
2022-07-28 |
delete casestudy_pages_linkeddomain youtube.com |
2022-07-28 |
delete contact_pages_linkeddomain youtube.com |
2022-07-28 |
delete index_pages_linkeddomain youtube.com |
2022-07-28 |
delete management_pages_linkeddomain youtube.com |
2022-07-28 |
delete terms_pages_linkeddomain youtube.com |
2022-07-07 |
update num_mort_outstanding 5 => 3 |
2022-07-07 |
update num_mort_satisfied 17 => 19 |
2022-06-09 |
delete address Olimpiečių g. 1
LT-09200 Vilnius
Lithuania |
2022-06-09 |
insert address Lvivo 101
LT-08104 Vilnius
Lithuania |
2022-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016884820019 |
2022-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016884820020 |
2022-05-07 |
update num_mort_charges 20 => 22 |
2022-05-07 |
update num_mort_outstanding 3 => 5 |
2022-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016884820021 |
2022-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016884820022 |
2022-02-20 |
delete cmo Bill Taylor |
2022-02-20 |
delete person Bill Taylor |
2022-02-05 |
delete address 180 Geary St., 5th Floor
San Francisco, CA 94108 |
2022-02-05 |
delete address 3540 E. Longwing Lane
Meridian, ID 83642 |
2022-02-05 |
insert address 3540 E. Longwing Lane, Ste. 300
Meridian, ID 83642 |
2022-02-05 |
insert address 4120 Dublin Blvd., Ste. 120
Dublin, CA 94568 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-01 |
insert address 3540 E. Longwing Lane
Meridian, ID 83642 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-10-02 |
update website_status InternalTimeout => OK |
2021-10-02 |
delete source_ip 23.185.0.4 |
2021-10-02 |
insert source_ip 34.74.36.24 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-08 |
update statutory_documents DIRECTOR APPOINTED MR BEVERLEY EDWARD JOHN DEW |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-09-15 |
update website_status DomainNotFound => InternalTimeout |
2020-08-02 |
update website_status InternalTimeout => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED DR SELVA SELVARATNAM |
2020-04-17 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN CURRIE |
2020-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGUS |
2020-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ANGUS |
2020-04-04 |
update website_status FlippedRobots => InternalTimeout |
2020-03-28 |
update website_status InternalTimeout => FlippedRobots |
2020-02-07 |
delete company_previous_name APPLIED HOLOGRAPHICS PLC |
2019-09-27 |
update website_status FlippedRobots => InternalTimeout |
2019-09-21 |
update website_status InternalTimeout => FlippedRobots |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-07 |
update num_mort_charges 18 => 20 |
2019-02-07 |
update num_mort_outstanding 2 => 3 |
2019-02-07 |
update num_mort_satisfied 16 => 17 |
2019-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016884820018 |
2019-01-16 |
update statutory_documents FACILITY AGREEMENT 18/12/2018 |
2019-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016884820020 |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016884820019 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-09-10 |
update website_status OK => InternalTimeout |
2018-08-23 |
insert index_pages_linkeddomain licensing.org |
2018-08-11 |
insert index_pages_linkeddomain t.co |
2018-08-02 |
delete index_pages_linkeddomain t.co |
2018-06-23 |
update personal_address This information is on record |
2018-06-16 |
delete index_pages_linkeddomain reconnaissance.net |
2018-06-05 |
insert alias OpSec Security Ltd |
2018-06-05 |
insert email da..@opsecsecurity.com |
2018-06-05 |
insert index_pages_linkeddomain reconnaissance.net |
2018-06-05 |
insert partner Blockpool to Develop Blockchain Security Applications |
2018-06-05 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-30 |
update person_usual_residence_country MICHAEL WILLIAM ANGUS: USA => UNITED STATES |
2018-02-09 |
delete index_pages_linkeddomain outdoorretailer.com |
2018-01-27 |
insert index_pages_linkeddomain outdoorretailer.com |
2017-11-06 |
delete otherexecutives HAZEM BEN GACEM |
2017-11-06 |
delete otherexecutives RICHARD FULLER |
2017-11-06 |
delete otherexecutives RICHARD STEWART CREMONA |
2017-11-06 |
delete otherexecutives ROBERTA VEZZOLI |
2017-11-06 |
delete person HAZEM BEN GACEM |
2017-11-06 |
delete person RICHARD FULLER |
2017-11-06 |
delete person RICHARD STEWART CREMONA |
2017-11-06 |
delete person ROBERTA VEZZOLI |
2017-11-06 |
insert otherexecutives MICHAEL JOHN CURRIE |
2017-11-06 |
insert person MICHAEL JOHN CURRIE |
2017-11-06 |
update number_of_registered_officers 6 => 3 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-09-18 |
insert phone + 49 89 790 78300 |
2017-09-05 |
delete source_ip 192.237.244.137 |
2017-09-05 |
delete source_ip 104.130.220.159 |
2017-09-05 |
delete source_ip 104.239.201.53 |
2017-09-05 |
insert source_ip 23.185.0.4 |
2017-08-07 |
update account_category GROUP => FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-07-18 |
update statutory_documents ADOPT ARTICLES 22/06/2017 |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN CURRIE |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEDERICO MINOLI |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN GACEM |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CREMONA |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTA VEZZOLI |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED MR FEDERICO MINOLI |
2017-03-30 |
delete index_pages_linkeddomain reconnaissance.net |
2017-03-30 |
delete phone +1 (717) 826-6395 |
2017-03-30 |
insert about_pages_linkeddomain desk.com |
2017-03-30 |
insert career_pages_linkeddomain desk.com |
2017-03-30 |
insert casestudy_pages_linkeddomain desk.com |
2017-03-30 |
insert contact_pages_linkeddomain desk.com |
2017-03-30 |
insert index_pages_linkeddomain desk.com |
2017-03-30 |
insert management_pages_linkeddomain desk.com |
2017-03-30 |
insert terms_pages_linkeddomain desk.com |
2017-01-20 |
update person_usual_residence_country MICHAEL WILLIAM ANGUS: UNITED STATES OF AMERICA => USA |
2016-12-18 |
insert index_pages_linkeddomain reconnaissance.net |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-06-18 |
update website_status FailedRobots => OK |
2016-06-18 |
delete career_pages_linkeddomain addthis.com |
2016-06-18 |
delete career_pages_linkeddomain hubspot.com |
2016-06-18 |
delete contact_pages_linkeddomain addthis.com |
2016-06-18 |
delete index_pages_linkeddomain hubspot.com |
2016-06-18 |
delete source_ip 192.64.53.253 |
2016-06-18 |
insert address 1835 Freedom Road, Lancaster, PA 17601 |
2016-06-18 |
insert address Inselkammerstraβe 2
82008 Unterhaching
Munich, Germany |
2016-06-18 |
insert address Inselkammerstraβe 2
82008 Unterhaching/München |
2016-06-18 |
insert address Los Prados, Santo Domingo 10131
República Dominicana |
2016-06-18 |
insert career_pages_linkeddomain facebook.com |
2016-06-18 |
insert contact_pages_linkeddomain facebook.com |
2016-06-18 |
insert index_pages_linkeddomain facebook.com |
2016-06-18 |
insert phone +1 (617) 226-3000 |
2016-06-18 |
insert phone +1 (720) 639-2832 |
2016-06-18 |
insert source_ip 192.237.244.137 |
2016-06-18 |
insert source_ip 104.130.220.159 |
2016-06-18 |
insert source_ip 104.239.201.53 |
2016-04-19 |
update website_status OK => FailedRobots |
2016-04-01 |
delete otherexecutives DAVID ANDRE ROBERT ERLONG |
2016-04-01 |
delete person DAVID ANDRE ROBERT ERLONG |
2016-04-01 |
insert otherexecutives ROBERTA VEZZOLI |
2016-04-01 |
insert person ROBERTA VEZZOLI |
2016-04-01 |
update name OPSEC SECURITY GROUP PLC => OPSEC SECURITY GROUP LIMITED |
2016-02-11 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-02-11 |
update company_category Public Limited Company => Private Limited Company |
2016-02-11 |
update name OPSEC SECURITY GROUP PLC => OPSEC SECURITY GROUP LIMITED |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED MS ROBERTA VEZZOLI |
2016-01-11 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2016-01-11 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-01-11 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:09/01/2016 |
2016-01-11 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ERLONG |
2015-12-22 |
update statutory_documents SCHEME OF ARRANGEMENT |
2015-12-01 |
insert index_pages_linkeddomain t.co |
2015-11-25 |
delete address 3 Copley Place
Suite 201
Boston, MA, 02116 |
2015-11-25 |
delete index_pages_linkeddomain t.co |
2015-11-25 |
delete phone +1 (617) 226-3000 |
2015-11-25 |
insert address 330 Congress Street
3rd Floor
Boston, MA, 02210 |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update num_mort_charges 17 => 18 |
2015-11-08 |
update num_mort_outstanding 1 => 2 |
2015-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016884820018 |
2015-10-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-09-24 |
update statutory_documents 13/09/15 FULL LIST |
2015-08-18 |
delete otherexecutives ANAND RAMASWAMY RADHAKRISHNAN |
2015-08-18 |
delete otherexecutives MARK TIMOTHY TURNAGE |
2015-08-18 |
delete person ANAND RAMASWAMY RADHAKRISHNAN |
2015-08-18 |
delete person MARK TIMOTHY TURNAGE |
2015-08-18 |
insert otherexecutives DAVID ANDRE ROBERT ERLONG |
2015-08-18 |
insert person DAVID ANDRE ROBERT ERLONG |
2015-08-18 |
update number_of_registered_officers 7 => 6 |
2015-07-04 |
delete address 2 Applegate Drive
Robbinsville, NJ, USA 08691 |
2015-07-04 |
delete phone +1 (609) 632-0800 |
2015-05-23 |
delete career_pages_linkeddomain cincopa.com |
2015-05-20 |
delete otherexecutives Anand Radhakrishnan |
2015-05-20 |
insert otherexecutives David Erlong |
2015-05-20 |
delete career_pages_linkeddomain fca.org.uk |
2015-05-20 |
delete person Anand Radhakrishnan |
2015-05-20 |
delete person Mark Turnage |
2015-05-20 |
insert career_pages_linkeddomain cincopa.com |
2015-05-20 |
insert person David Erlong |
2015-05-20 |
insert phone +1 844-906-7732 |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDRE ROBERT ERLONG |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANAND RADHAKRISHNAN |
2015-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TURNAGE |
2015-03-22 |
delete otherexecutives David A. Mahony |
2015-03-22 |
delete address 1600 Stout Street
Suite 800
Denver, CO, 80202 |
2015-03-22 |
delete person David A. Mahony |
2015-03-22 |
delete phone +1 (303) 534-4500 |
2015-03-22 |
insert address 7333 W. Jefferson Ave
Lakewood, CO, 80235 |
2015-03-22 |
insert career_pages_linkeddomain fca.org.uk |
2015-03-22 |
update person_description Mark T. Turnage => Mark Turnage |
2015-03-22 |
update person_title Mark Turnage: Vice Chairman of the Board and Former Group Chief Executive; Vice Chairman; Member of the Board of Directors => Vice Chairman |
2015-03-22 |
update robots_txt_status opsecsecurity.com: 404 => 200 |
2015-03-22 |
update robots_txt_status www.opsecsecurity.com: 404 => 200 |
2014-10-10 |
delete otherexecutives DAVID ARTHUR MAHONY |
2014-10-10 |
delete person DAVID ARTHUR MAHONY |
2014-10-10 |
insert otherexecutives RICHARD STEWART CREMONA |
2014-10-10 |
insert person RICHARD STEWART CREMONA |
2014-10-10 |
update person_usual_residence_country MARK TIMOTHY TURNAGE: null => USA |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MAHONY |
2014-09-25 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY TURNAGE / 24/09/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD STEWART CREMONA |
2014-08-07 |
delete otherexecutives GLENN JOHN LUK |
2014-08-07 |
delete person GLENN JOHN LUK |
2014-08-07 |
insert otherexecutives HAZEM BEN GACEM |
2014-08-07 |
insert person HAZEM BEN GACEM |
2014-07-17 |
delete otherexecutives Glenn Luk |
2014-07-17 |
insert ceo Richard S. Cremona |
2014-07-17 |
insert otherexecutives Hazem Ben-Gacem |
2014-07-17 |
insert otherexecutives Richard S. Cremona |
2014-07-17 |
delete address Unit 1106-1110, Prosperity Place,
6 Shing Yip Street, Kwun Tong,
Kowloon, Hong Kong |
2014-07-17 |
delete person Glenn Luk |
2014-07-17 |
delete phone +44 (0) 116 281 4499 |
2014-07-17 |
insert address 10th Floor, Prosperity Center,
25 Chong Yip Street
Kwun Tong, Kowloon, Hong Kong |
2014-07-17 |
insert address 82008 Unterhaching/München |
2014-07-17 |
insert alias OpSec Security GmbH |
2014-07-17 |
insert fax +49 (0)89 / 79078-333 |
2014-07-17 |
insert person Hazem Ben-Gacem |
2014-07-17 |
insert person Richard S. Cremona |
2014-07-17 |
insert phone +44 (0) 116 289 2882 |
2014-07-17 |
insert registration_number HRB 135077 |
2014-07-17 |
insert vat DE 213276936 |
2014-06-18 |
update statutory_documents DIRECTOR APPOINTED HAZEM BEN GACEM |
2014-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN LUK |
2014-04-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-04-30 |
update statutory_documents 22/04/14 STATEMENT OF CAPITAL GBP 6060606.05 |
2014-03-03 |
update statutory_documents SECTION 519 |
2014-02-25 |
update statutory_documents SECTION 519 |
2013-11-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-11-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-10-23 |
update statutory_documents 13/09/13 NO MEMBER LIST |
2013-10-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-30 |
delete otherexecutives HAZEM BEN GACEM |
2013-06-30 |
delete person HAZEM BEN GACEM |
2013-06-30 |
update number_of_registered_officers 8 => 7 |
2013-06-23 |
delete sic_code 3663 - Other manufacturing |
2013-06-23 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-23 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-03 |
insert index_pages_linkeddomain t.co |
2013-05-20 |
delete general_emails in..@opsecsecurity.com |
2013-05-20 |
delete alias OpSec Security Group |
2013-05-20 |
delete alias OpSec Security Group plc |
2013-05-20 |
delete email in..@opsecsecurity.com |
2013-05-20 |
delete index_pages_linkeddomain smartmoney.com |
2013-05-20 |
delete index_pages_linkeddomain webex.com |
2013-05-20 |
delete index_pages_linkeddomain wsj.com |
2013-05-20 |
delete source_ip 209.235.4.143 |
2013-05-20 |
insert index_pages_linkeddomain youtube.com |
2013-05-20 |
insert person Brand Protection Brand |
2013-05-20 |
insert source_ip 192.64.53.253 |
2013-05-20 |
update robots_txt_status www.opsecsecurity.com: 200 => 404 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-25 |
update statutory_documents 13/09/12 NO MEMBER LIST |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN GACEM |
2012-09-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-05-01 |
update statutory_documents 11/04/12 STATEMENT OF CAPITAL GBP 5000000.00 |
2012-05-01 |
update statutory_documents 23/08/11 STATEMENT OF CAPITAL GBP 3999792.90 |
2012-04-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-01-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-12-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD FULLER |
2011-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD POVEY |
2011-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2011-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2011-11-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2011-10-07 |
update statutory_documents 13/09/11 BULK LIST |
2011-08-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-10-06 |
update statutory_documents 13/09/10 BULK LIST |
2010-09-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-04-27 |
update statutory_documents DIRECTOR APPOINTED HAZEM BEN GACEM |
2010-04-13 |
update statutory_documents DIRECTOR APPOINTED ANAND RAMASWAMY RADHAKRISHNAN |
2010-04-13 |
update statutory_documents DIRECTOR APPOINTED GLENN JOHN LUK |
2010-03-18 |
update statutory_documents 08/03/10 STATEMENT OF CAPITAL GBP 3802292.90 |
2010-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2010-03-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010 |
2010-02-10 |
update statutory_documents 02/02/10 STATEMENT OF CAPITAL GBP 2802292 |
2010-01-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-10-14 |
update statutory_documents 13/09/09 BULK LIST |
2009-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 13/09/08; BULK LIST AVAILABLE SEPARATELY |
2008-09-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-04-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2007-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 13/09/07; BULK LIST AVAILABLE SEPARATELY |
2007-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-20 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/06 |
2006-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 13/09/06; BULK LIST AVAILABLE SEPARATELY |
2006-09-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-08-08 |
update statutory_documents COMPANY NAME CHANGED
APPLIED OPTICAL TECHNOLOGIES P.L
.C.
CERTIFICATE ISSUED ON 08/08/06 |
2006-01-30 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2006-01-30 |
update statutory_documents REDUCTION SHARE PREM AC 17/11/05 |
2006-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-20 |
update statutory_documents REDUCTION OF SHARE PREM ACCOUNT |
2005-12-14 |
update statutory_documents CANCEL LISTINGS 17/11/05 |
2005-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 13/09/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 13/09/04; BULK LIST AVAILABLE SEPARATELY |
2004-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2003-11-03 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2003-11-03 |
update statutory_documents REDUCE SHARE PREM ACCT 14/08/03 |
2003-10-31 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT |
2003-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 13/09/03; BULK LIST AVAILABLE SEPARATELY |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-09-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-09-09 |
update statutory_documents REDUCE SHARE PREMIUM AC 14/08/03 |
2003-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 13/09/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2001-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 13/09/01; BULK LIST AVAILABLE SEPARATELY |
2001-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 13/09/00; BULK LIST AVAILABLE SEPARATELY |
2000-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/99 |
2000-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/00 FROM:
22 SEDLING ROAD
DISTRICT 6
WASHINGTON
TYNE AND WEAR NE38 9BZ |
2000-01-27 |
update statutory_documents NC INC ALREADY ADJUSTED 23/01/99 |
2000-01-27 |
update statutory_documents ACQUISITION/PROSPECTUS 23/01/99 |
2000-01-26 |
update statutory_documents £ NC 1900000/3350000
23/1 |
2000-01-19 |
update statutory_documents COMPANY NAME CHANGED
APPLIED HOLOGRAPHICS PLC
CERTIFICATE ISSUED ON 19/01/00 |
1999-12-15 |
update statutory_documents LISTING OF PARTICULARS |
1999-12-05 |
update statutory_documents LISTING OF PARTICULARS |
1999-10-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-09-23 |
update statutory_documents RETURN MADE UP TO 13/09/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 13/09/98; BULK LIST AVAILABLE SEPARATELY |
1998-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 13/09/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-18 |
update statutory_documents SECRETARY RESIGNED |
1996-10-11 |
update statutory_documents RETURN MADE UP TO 13/09/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-07 |
update statutory_documents SHARE OPTION SCHEME 25/07/96 |
1996-07-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-07-05 |
update statutory_documents ALTER MEM AND ARTS 21/06/96 |
1996-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-18 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1996-03-18 |
update statutory_documents REDUCTION OF SH PREMIUM ACCOUNT |
1996-03-18 |
update statutory_documents REDUCTION OF SH PREM AC 24/07/95 |
1996-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 13/09/95; BULK LIST AVAILABLE SEPARATELY |
1995-09-13 |
update statutory_documents LISTING OF PARTICULARS |
1995-08-31 |
update statutory_documents SHARE OPTION SCHEME 24/08/95 |
1995-08-08 |
update statutory_documents £ NC 1340000/1900000
24/07/95 |
1995-08-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-08 |
update statutory_documents ADOPT MEM AND ARTS 24/07/95 |
1995-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 24/07/95 |
1995-08-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95 |
1995-08-08 |
update statutory_documents ALLOT OF EQUITY 24/07/95 |
1995-07-05 |
update statutory_documents PROSPECTUS |
1994-10-05 |
update statutory_documents RETURN MADE UP TO 13/09/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-16 |
update statutory_documents REDUCTION OF SH PREM 27/07/94 |
1994-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-10-14 |
update statutory_documents RETURN MADE UP TO 13/09/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-24 |
update statutory_documents RETURN MADE UP TO 13/09/92; BULK LIST AVAILABLE SEPARATELY |
1992-10-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/92 |
1992-10-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-06-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-21 |
update statutory_documents RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS |
1991-10-28 |
update statutory_documents SECURITIES 04/10/91 |
1991-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-08-30 |
update statutory_documents PROSPECTUS |
1991-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-10 |
update statutory_documents RETURN MADE UP TO 13/09/90; BULK LIST AVAILABLE SEPARATELY |
1990-11-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-17 |
update statutory_documents RE POWER OF DIR 29/08/90 |
1990-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/90 FROM:
BRAXTED PARK
WITHAM
ESSEX
CM8 3EN |
1990-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS S 300889 |
1989-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-12-14 |
update statutory_documents WD 30/11/88 AD 12/10/88---------
£ SI 266409@.05=13320 |
1988-11-09 |
update statutory_documents RETURN MADE UP TO 01/09/88; BULK LIST AVAILABLE SEPARATELY |
1988-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-09-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/08/88 |
1988-09-16 |
update statutory_documents £ NC 745000/1000000 |
1988-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-25 |
update statutory_documents WD 20/01/88 AD 21/12/87---------
PREMIUM
£ SI 2894562@.05=144728 |
1987-12-04 |
update statutory_documents PROSPECTUS |
1987-11-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1987-10-27 |
update statutory_documents RETURN MADE UP TO 02/09/87; BULK LIST AVAILABLE SEPARATELY |
1987-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-02-06 |
update statutory_documents COMPANY NAME CHANGED
APPLIED HOLOGRAPHICS LIMITED
CERTIFICATE ISSUED ON 06/02/87 |
1987-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-12-12 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-27 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-15 |
update statutory_documents RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS |
1986-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-09-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1985-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1983-04-24 |
update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC |
1983-03-07 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/03/83 |
1982-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |