OPTOMA EUROPE LTD

03399395
1 BOURNE END MILLS HEMEL HEMPSTEAD ENGLAND HP1 2UJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Termination of appointment of director (Wei Yi Chang) 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 accounts Annual Accounts 34 Buy now
07 May 2024 officers Appointment of director (Mr Joseph Wilkins) 2 Buy now
06 Nov 2023 officers Termination of appointment of director (Thierry Michel Marius Millet) 1 Buy now
09 Oct 2023 accounts Annual Accounts 34 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 35 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2021 accounts Annual Accounts 35 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 32 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 officers Termination of appointment of director (Hsiu-Hui Wu) 1 Buy now
29 Jul 2019 accounts Annual Accounts 25 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 22 Buy now
16 Mar 2018 officers Change of particulars for secretary (Mr Peter Fosh) 1 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Thierry Michel Marius Millet) 2 Buy now
11 Oct 2017 accounts Annual Accounts 22 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Termination of appointment of director (Leonard Christopher Carlton) 1 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Thierry Michel Marius Millet) 2 Buy now
18 Jan 2017 officers Appointment of director (Mr Thierry Michel Marius Millet) 2 Buy now
18 Jan 2017 officers Appointment of secretary (Mr Peter Fosh) 2 Buy now
18 Jan 2017 officers Termination of appointment of secretary (Shih Yuan Chen) 1 Buy now
19 Oct 2016 accounts Annual Accounts 24 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 officers Change of particulars for director (Ms Hsiu-Hui Wu) 2 Buy now
11 Jul 2016 officers Change of particulars for director (Shih Yuan Chen) 2 Buy now
11 Jul 2016 officers Change of particulars for secretary (Shih Yuan Chen) 1 Buy now
25 Aug 2015 annual-return Annual Return 7 Buy now
30 Jul 2015 accounts Annual Accounts 20 Buy now
10 Jun 2015 officers Appointment of director (Ms Hsiu-Hui Wu) 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Shen - Huei Wang) 1 Buy now
24 Sep 2014 accounts Annual Accounts 20 Buy now
13 Aug 2014 annual-return Annual Return 7 Buy now
18 Sep 2013 accounts Annual Accounts 24 Buy now
14 Aug 2013 annual-return Annual Return 7 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
15 Jan 2013 officers Appointment of director (Mr Shen - Huei Wang) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Ann Wu) 1 Buy now
01 Oct 2012 accounts Annual Accounts 24 Buy now
01 Aug 2012 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 24 Buy now
09 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2011 annual-return Annual Return 7 Buy now
08 Aug 2011 officers Change of particulars for director (Wei Yi Chang) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Ann Wu) 2 Buy now
05 Aug 2011 officers Change of particulars for director (Shih Yuan Chen) 2 Buy now
05 Aug 2011 officers Change of particulars for director (Leonard Christopher Carlton) 2 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 annual-return Annual Return 15 Buy now
18 Aug 2010 accounts Annual Accounts 23 Buy now
30 Oct 2009 accounts Annual Accounts 23 Buy now
27 Sep 2009 annual-return Return made up to 07/07/09; full list of members 7 Buy now
09 Jun 2009 officers Director appointed leonard christopher carlton 1 Buy now
28 Apr 2009 officers Director appointed ann wu 2 Buy now
17 Apr 2009 officers Appointment terminated director nelson li 1 Buy now
19 Sep 2008 annual-return Return made up to 07/07/08; full list of members 7 Buy now
30 May 2008 accounts Annual Accounts 23 Buy now
22 Nov 2007 accounts Annual Accounts 22 Buy now
04 Oct 2007 annual-return Return made up to 07/07/07; no change of members 7 Buy now
17 Oct 2006 accounts Annual Accounts 22 Buy now
05 Sep 2006 annual-return Return made up to 07/07/06; full list of members 7 Buy now
09 Aug 2005 accounts Annual Accounts 21 Buy now
20 Jul 2005 annual-return Return made up to 07/07/05; full list of members 7 Buy now
14 Jan 2005 address Registered office changed on 14/01/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE 1 Buy now
17 Sep 2004 accounts Annual Accounts 21 Buy now
02 Jul 2004 annual-return Return made up to 07/07/04; full list of members 7 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
15 Sep 2003 annual-return Return made up to 07/07/03; full list of members 7 Buy now
27 Aug 2003 capital Ad 13/05/03--------- £ si 500000@1=500000 £ ic 700000/1200000 2 Buy now
27 Aug 2003 resolution Resolution 1 Buy now
27 Aug 2003 capital Nc inc already adjusted 13/05/03 1 Buy now
25 Jul 2003 resolution Resolution 1 Buy now
14 May 2003 accounts Annual Accounts 21 Buy now
30 Oct 2002 officers New secretary appointed 2 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
09 Aug 2002 annual-return Return made up to 07/07/02; full list of members 7 Buy now
13 Mar 2002 accounts Annual Accounts 20 Buy now
07 Sep 2001 accounts Annual Accounts 22 Buy now
09 Jul 2001 annual-return Return made up to 07/07/01; full list of members 7 Buy now
28 Jul 2000 annual-return Return made up to 07/07/00; full list of members 7 Buy now
15 Mar 2000 accounts Annual Accounts 16 Buy now
13 Mar 2000 officers New secretary appointed 2 Buy now
13 Mar 2000 officers Secretary resigned 1 Buy now
24 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 1999 annual-return Return made up to 07/07/99; full list of members 6 Buy now
06 Feb 1999 accounts Annual Accounts 18 Buy now
13 Jul 1998 annual-return Return made up to 07/07/98; full list of members 6 Buy now
02 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 1998 address Registered office changed on 09/03/98 from: 3 swallow close rickmansworth hertfordshire WD3 2DZ 1 Buy now