OPTIMUM CARE GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-31 update website_status InternalTimeout => OK
2023-11-02 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-10-31 update website_status OK => InternalTimeout
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-29 insert person Georgeana Tarabuta
2022-09-29 insert phone 028 9123 3278
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-03-25 delete source_ip 79.170.44.127
2022-03-25 insert source_ip 85.92.72.29
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOHERTY / 20/11/2021
2021-11-02 update statutory_documents DIRECTOR APPOINTED MR DAVID DOHERTY
2021-11-02 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL WATSON
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-21 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-04 update statutory_documents DIRECTOR APPOINTED MR JOHN-PAUL WATSON
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL WATSON
2019-02-05 update statutory_documents DIRECTOR APPOINTED MR JOHN-PAUL WATSON
2019-01-22 update statutory_documents SUB-DIVISION 14/01/19
2019-01-21 update statutory_documents ADOPT ARTICLES 14/01/2019
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-19 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-02 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-15 delete coo David Doherty
2017-01-15 update person_title David Doherty: Member of the Institute; Group Operations Director => Member of the Institute; Financial Controller
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-11 update website_status FlippedRobots => OK
2016-11-11 delete coo Liz Ensor
2016-11-11 insert coo David Doherty
2016-11-11 delete person Jill Adcock
2016-11-11 delete person Liz Ensor
2016-11-11 insert person David Doherty
2016-11-11 insert person John-Paul Watson
2016-11-11 insert person Lucy McCreery
2016-11-11 update robots_txt_status www.domesticcareni.com: 404 => 200
2016-10-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-25 update website_status OK => FlippedRobots
2016-07-06 insert index_pages_linkeddomain hscni.net
2016-07-06 insert index_pages_linkeddomain niscc.info
2016-07-06 update robots_txt_status www.domesticcareni.com: 200 => 404
2016-06-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-16 update statutory_documents 29/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-05 update statutory_documents DIRECTOR APPOINTED MISS SARAH CAROLINE MEGARITY
2015-11-05 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY RAYMOND WESLEY MEGARITY
2015-11-05 update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK THOMPSON MEGARITY
2015-10-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-30 update statutory_documents 29/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-14 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-01 update statutory_documents 29/04/14 FULL LIST
2014-04-30 update website_status DomainNotFound => OK
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-27 update website_status FlippedRobotsTxt => DomainNotFound
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-13 update statutory_documents 29/04/13 FULL LIST
2013-02-01 update website_status FlippedRobotsTxt
2012-07-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 29/04/12 FULL LIST
2011-10-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-29 update statutory_documents 29/04/11 FULL LIST
2010-09-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 29/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CATHERINE MEGARITY / 31/03/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEGARITY / 31/03/2010
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY CATHERINE MEGARITY / 31/03/2010
2010-03-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-11 update statutory_documents ARTICLES OF ASSOCIATION
2010-03-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-06 update statutory_documents 29/04/09 ANNUAL RETURN SHUTTLE
2008-11-28 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-11-28 update statutory_documents UPDATED ARTICLES
2008-10-15 update statutory_documents CHANGE OF ARD
2008-10-13 update statutory_documents PARS RE MORTAGE
2008-05-12 update statutory_documents CHANGE OF DIRS/SEC
2008-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION