BUSINESSOPTIX LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Officers. Change date: 2023-07-31. Officer name: Mr John Curtis Vaughn. 2023-08-14 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Persons with significant control. Cessation date: 2020-07-31. Psc name: Peter Michael Mcinally. 2021-08-16 View Report
Persons with significant control. Cessation date: 2020-03-30. Psc name: Futureoptix Limited. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2020-08-19 View Report
Confirmation statement. Statement with updates. 2020-08-12 View Report
Officers. Officer name: Ali Nawaz Peerbhoy. Termination date: 2020-05-29. 2020-06-01 View Report
Officers. Termination date: 2020-05-29. Officer name: Ali Nawaz Peerbhoy. 2020-06-01 View Report
Capital. Capital allotment shares. 2020-02-14 View Report
Persons with significant control. Cessation date: 2019-08-15. Psc name: Fusion Ai Partners Llp. 2019-12-11 View Report
Persons with significant control. Notification date: 2019-03-27. Psc name: Futureoptix Limited. 2019-12-11 View Report
Accounts. Accounts type small. 2019-10-22 View Report
Resolution. Description: Resolutions. 2019-09-02 View Report
Capital. Capital name of class of shares. 2019-08-30 View Report
Capital. Capital variation of rights attached to shares. 2019-08-30 View Report
Officers. Appointment date: 2019-08-16. Officer name: Mr John Curtis Vaughn. 2019-08-19 View Report
Officers. Officer name: Steve Paul Edkins. Termination date: 2019-08-15. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-08-06 View Report
Capital. Capital allotment shares. 2019-04-05 View Report
Mortgage. Charge creation date: 2019-02-12. Charge number: 077228320004. 2019-02-12 View Report
Accounts. Accounts type small. 2018-09-13 View Report
Confirmation statement. Statement with updates. 2018-08-06 View Report
Address. Old address: 3000a Parkway Whiteley Fareham PO15 7FX England. New address: 7 Wey Court Mary Road Guildford GU1 4QU. 2018-08-06 View Report
Capital. Capital allotment shares. 2018-04-03 View Report
Accounts. Accounts type small. 2017-12-18 View Report
Mortgage. Charge number: 077228320003. 2017-12-06 View Report
Officers. Officer name: Glenn Giles. Termination date: 2017-11-15. 2017-11-21 View Report
Address. New address: 3000a Parkway Whiteley Fareham PO15 7FX. 2017-11-14 View Report
Address. New address: 3000a Parkway Whiteley Fareham PO15 7FX. 2017-11-14 View Report
Resolution. Description: Resolutions. 2017-09-06 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Persons with significant control. Change date: 2016-07-30. Psc name: Fusion Ai Partners Llp. 2017-07-31 View Report
Officers. Officer name: Mr Ali Nawaz Peerbhoy. Change date: 2017-07-31. 2017-07-31 View Report
Officers. Officer name: Mr Peter Michael Mcinally. Change date: 2017-07-31. 2017-07-31 View Report
Officers. Officer name: Mr Steve Paul Edkins. Change date: 2017-07-31. 2017-07-31 View Report
Officers. Change date: 2017-07-31. Officer name: Mr Glenn Giles. 2017-07-31 View Report
Officers. Officer name: Mr Stephen Miles Brown. Change date: 2017-07-31. 2017-07-31 View Report
Address. Old address: International House 1 st. Katharines Way London E1W 1UN England. New address: 7 Wey Court Mary Road Guildford Surrey GU1 4QU. Change date: 2017-03-02. 2017-03-02 View Report
Accounts. Accounts type small. 2016-12-23 View Report
Address. Old address: 86 Lind Road Sutton Surrey SM1 4PL. Change date: 2016-11-10. New address: International House 1 st. Katharines Way London E1W 1UN. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Mortgage. Charge creation date: 2016-08-30. Charge number: 077228320003. 2016-08-31 View Report
Accounts. Accounts type small. 2016-04-08 View Report
Officers. Termination date: 2016-02-26. Officer name: Julian Andrew Dixon. 2016-02-29 View Report