Company Information for OPTOFAB CONSULTING LTD.
ABERCORN SCHOOL, NEWTON, BROXBURN, WEST LOTHIAN, EH52 6PZ,
|
Company Registration Number
SC362911
Private Limited Company
Active |
Company Name | |
---|---|
OPTOFAB CONSULTING LTD. | |
Legal Registered Office | |
ABERCORN SCHOOL NEWTON BROXBURN WEST LOTHIAN EH52 6PZ Other companies in EH7 | |
Company Number | SC362911 | |
---|---|---|
Company ID Number | SC362911 | |
Date formed | 2009-07-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:04:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD |
||
CHRISTOPHE OLIVIER MIREMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AP03 | Appointment of Dr Christophe Olivier Miremont as company secretary on 2020-05-18 | |
TM02 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd on 2020-05-18 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Christophe Miremont on 2013-02-19 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Christophe Miremont on 2010-07-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD on 2010-07-21 | |
288c | Director's change of particulars / christophe miremont / 14/08/2009 | |
288a | SECRETARY APPOINTED ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD | |
288a | DIRECTOR APPOINTED DR CHRISTOPHE MIREMONT | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
RES01 | ADOPT MEM AND ARTS 21/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTOFAB CONSULTING LTD.
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPTOFAB CONSULTING LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |