OPTAGON LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2023
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
2023-11-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-11-08 update statutory_documents SUB-DIVISION 31/10/23
2023-11-01 update statutory_documents DIRECTOR APPOINTED ANTONY EDWARD MURRAY
2023-11-01 update statutory_documents DIRECTOR APPOINTED ZOE ANNE GEORGE
2023-11-01 update statutory_documents SECRETARY APPOINTED TINA LOUISE CULLINGFORD
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTAGON (EOT) TRUSTEE LIMITED
2023-11-01 update statutory_documents CESSATION OF THOMAS PAUL CULLINGFORD AS A PSC
2023-11-01 update statutory_documents CESSATION OF TINA LOUISE CULLINGFORD AS A PSC
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA CULLINGFORD
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS CULLINGFORD
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-14 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
2022-12-17 delete phone 024 7666 7234
2022-12-17 insert phone 024 7670 7706
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE CULLINGFORD / 01/12/2022
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-07 update num_mort_charges 0 => 1
2022-01-07 update num_mort_outstanding 0 => 1
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070895120001
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
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 insert company_previous_name RUBBER4ROOFS LTD
2021-04-07 update name RUBBER4ROOFS LTD => OPTAGON LTD
2021-02-01 update statutory_documents COMPANY NAME CHANGED RUBBER4ROOFS LTD CERTIFICATE ISSUED ON 01/02/21
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, 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
2020-10-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL CULLINGFORD / 29/06/2020
2020-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE CULLINGFORD / 29/06/2020
2020-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PAUL CULLINGFORD / 29/06/2020
2020-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS PAUL CULLINGFORD / 29/06/2020
2020-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TINA LOUISE CULLINGFORD / 29/06/2020
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, 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
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCCABE
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
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
2018-10-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents DIRECTOR APPOINTED MR JAMES KEVIN MCCABE
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-05 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-05 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 2C SWALLOWGATE BUSINESS PARK HOLBROOK LANE COVENTRY CV6 4BL
2016-05-13 insert address UNIT 4 SWALLOWGATE BUSINESS PARK HOLBROOK LANE COVENTRY WEST MIDLANDS ENGLAND CV6 4BL
2016-05-13 update registered_address
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 2C SWALLOWGATE BUSINESS PARK HOLBROOK LANE COVENTRY CV6 4BL
2015-12-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2015-12-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-11-27 update statutory_documents 27/11/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-12 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 delete address 47 SPENCER AVENUE EARLSDON COVENTRY WEST MIDLANDS CV5 6NQ
2014-12-07 insert address 2C SWALLOWGATE BUSINESS PARK HOLBROOK LANE COVENTRY CV6 4BL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2014-12-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 47 SPENCER AVENUE EARLSDON COVENTRY WEST MIDLANDS CV5 6NQ
2014-11-28 update statutory_documents 27/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 47 SPENCER AVENUE EARLSDON COVENTRY WEST MIDLANDS ENGLAND CV5 6NQ
2013-12-07 insert address 47 SPENCER AVENUE EARLSDON COVENTRY WEST MIDLANDS CV5 6NQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2013-12-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-11-28 update statutory_documents 27/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-23 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 11 => 1
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-10-31
2012-11-28 update statutory_documents 27/11/12 FULL LIST
2012-08-20 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/01/2012
2011-11-29 update statutory_documents 27/11/11 FULL LIST
2011-08-27 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 27/11/10 FULL LIST
2009-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION