OPTIVET REFERRALS - History of Changes


DateDescription
2025-02-28 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES
2024-04-07 delete address CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU
2024-04-07 insert address 3 DOWNLEY ROAD HAVANT HAMPSHIRE UNITED KINGDOM PO9 2NJ
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2024-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LOWE / 21/03/2024
2024-02-29 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-02-27 update statutory_documents PREVSHO FROM 30/05/2023 TO 29/05/2023
2023-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU
2023-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HESTER / 14/12/2023
2023-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ISLA LOWE / 14/12/2023
2023-06-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-02-29
2023-05-30 update statutory_documents 30/05/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-30
2022-08-18 delete source_ip 217.160.0.129
2022-08-18 insert person Bryony King
2022-08-18 insert person Charlotte Forbes
2022-08-18 insert person Cherrie Lee
2022-08-18 insert person Ellie Yates
2022-08-18 insert person Emma Wright
2022-08-18 insert person Francisco Vieira
2022-08-18 insert person Katie Oliver
2022-08-18 insert person Sam Dixon
2022-08-18 insert source_ip 217.160.0.50
2022-08-18 update person_title Lauren Pratt: Equine Coordinator / RVN => Client Care Lead
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-30
2022-06-07 update accounts_next_due_date 2022-05-25 => 2023-02-28
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-05-24 update statutory_documents 30/05/21 TOTAL EXEMPTION FULL
2022-03-07 update account_ref_day 31 => 30
2022-03-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2022-03-07 update accounts_next_due_date 2021-05-31 => 2022-05-25
2022-02-25 update statutory_documents PREVSHO FROM 31/05/2021 TO 30/05/2021
2022-02-20 update robots_txt_status remote.optivet.com: 200 => 0
2022-02-20 update robots_txt_status www.optivet.com: 200 => 0
2022-02-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD HESTER
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-03-09 delete source_ip 217.160.223.49
2020-03-09 insert source_ip 217.160.0.129
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-29 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LOWE / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ISLA LOWE / 24/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-29 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-03-24 update website_status FlippedRobots => OK
2018-03-17 update website_status OK => FlippedRobots
2017-08-10 insert person Ian Nicholson
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-03 delete about_pages_linkeddomain bva.co.uk
2017-04-03 delete about_pages_linkeddomain thekennelclub.org.uk
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-12 insert about_pages_linkeddomain bva.co.uk
2016-12-12 insert about_pages_linkeddomain thekennelclub.org.uk
2016-12-12 insert person Dr Sheila Wills
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-19 delete about_pages_linkeddomain channel4.com
2016-06-19 delete source_ip 82.165.123.199
2016-06-19 insert person Cleo Guerreiro
2016-06-19 insert source_ip 217.160.223.49
2016-06-07 update statutory_documents 14/05/16 FULL LIST
2016-04-03 delete person Helen Appelboam
2016-04-03 insert about_pages_linkeddomain channel4.com
2016-04-03 insert index_pages_linkeddomain optivet.com
2016-04-03 insert person Jerry O'Riordan
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-08 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-11 update statutory_documents 14/05/15 FULL LIST
2015-05-12 delete about_pages_linkeddomain channel4.com
2015-04-09 insert about_pages_linkeddomain channel4.com
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET UNITED KINGDOM TA1 3DU
2014-06-07 insert address CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-20 update statutory_documents 14/05/14 FULL LIST
2014-05-07 delete about_pages_linkeddomain channel4.com
2014-05-07 delete contact_pages_linkeddomain google.com
2014-04-02 insert about_pages_linkeddomain channel4.com
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-07-02 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update statutory_documents 14/05/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 14/05/12 FULL LIST
2012-02-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 14/05/11 FULL LIST
2011-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON TA21 9LR
2011-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 14/05/10 FULL LIST
2009-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION