OPTINIUM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-09-14 delete source_ip 195.234.116.204
2023-09-14 insert source_ip 195.234.116.194
2023-07-07 delete sic_code 62090 - Other information technology service activities
2023-07-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2023-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILSON / 06/06/2023
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-01-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-29 => 2022-01-29
2021-01-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTINIUM HOLDINGS LTD
2020-08-28 update statutory_documents CESSATION OF JULIE WILSON AS A PSC
2020-08-28 update statutory_documents CESSATION OF MICHAEL JOHN WILSON AS A PSC
2020-07-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-29 => 2020-01-29
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 209 HARDHORN ROAD POULTON LE FYLDE LANCASHIRE FY6 8DW
2018-06-07 insert address 50 TARN ROAD THORNTON CLEVELEYS LANCASHIRE UNITED KINGDOM FY5 5AX
2018-06-07 update registered_address
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WILSON
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 209 HARDHORN ROAD POULTON LE FYLDE LANCASHIRE FY6 8DW
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-29 => 2019-01-29
2018-01-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-11 update statutory_documents SAIL ADDRESS CREATED
2017-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-29 => 2018-01-29
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-04 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-06-29 update statutory_documents 05/05/14 FULL LIST
2016-06-29 update statutory_documents 06/05/15 FULL LIST
2016-06-29 update statutory_documents 07/05/16 FULL LIST
2016-06-01 update statutory_documents 04/05/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-29 => 2017-01-29
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-30 update statutory_documents SAIL ADDRESS CREATED
2015-05-30 update statutory_documents 04/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-29 => 2016-01-29
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-22 update website_status FlippedRobots => OK
2014-07-12 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-14 update statutory_documents 04/05/14 FULL LIST
2014-04-18 insert email ab..@optiniuminternet.co.uk
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-01-29
2014-02-07 update account_ref_day 30 => 29
2014-02-07 update accounts_next_due_date 2014-01-31 => 2014-04-30
2014-02-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-31 update statutory_documents PREVSHO FROM 30/04/2013 TO 29/04/2013
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-31 update statutory_documents 04/05/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 04/05/12 FULL LIST
2012-01-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 04/05/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 04/05/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILSON / 04/05/2010
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-25 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08 update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31 update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-27 update statutory_documents COMPANY NAME CHANGED MIKORPORATION LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-05-25 update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-11 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION