IDEAGEN OPTIMA DIAGNOSTICS LIMITED

04009163
ONE MERE WAY RUDDINGTON NOTTINGHAM UNITED KINGDOM NG11 6JS

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Jun 2024 capital Statement of capital (Section 108) 3 Buy now
19 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2024 insolvency Solvency Statement dated 10/06/24 1 Buy now
19 Jun 2024 resolution Resolution 1 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 7 Buy now
21 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 15 Buy now
13 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
03 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 75 Buy now
03 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
24 Aug 2022 officers Appointment of secretary (Mr Steve Thompson) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Gemma Dorian Gill) 1 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 18 Buy now
09 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 134 Buy now
09 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
09 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
10 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
31 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
03 Sep 2021 officers Termination of appointment of director (Barnaby Luke Kent) 1 Buy now
17 Jul 2021 accounts Annual Accounts 21 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Termination of appointment of director (David Robert Knight Hornsby) 1 Buy now
16 Apr 2021 officers Appointment of secretary (Mrs Gemma Dorian Gill) 2 Buy now
16 Apr 2021 officers Termination of appointment of director (Graeme Peter Spenceley) 1 Buy now
18 Nov 2020 officers Appointment of director (Ms Emma Jane Hayes) 2 Buy now
18 Nov 2020 officers Change of particulars for director (Mr Benjamin Charles Dorks) 2 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2020 resolution Resolution 3 Buy now
20 Apr 2020 incorporation Memorandum Articles 20 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2019 resolution Resolution 3 Buy now
17 Dec 2019 change-of-name Change Of Name Notice 2 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2019 officers Appointment of director (Mr Barnaby Luke Kent) 2 Buy now
13 Oct 2019 officers Appointment of director (Mr Benjamin Charles Dorks) 2 Buy now
13 Oct 2019 officers Appointment of director (Mr Graeme Peter Spenceley) 2 Buy now
13 Oct 2019 officers Appointment of director (Mr David Robert Knight Hornsby) 2 Buy now
13 Oct 2019 officers Termination of appointment of director (Christopher David White) 1 Buy now
13 Oct 2019 officers Termination of appointment of secretary (Ann Margaret Blanco) 1 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Change of particulars for director (Mr Christopher David White) 2 Buy now
02 Oct 2017 accounts Annual Accounts 12 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2017 officers Change of particulars for director (Mr Christopher David White) 2 Buy now
28 Sep 2016 accounts Annual Accounts 10 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 9 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
10 Jul 2015 officers Change of particulars for director (Paul Derek Blundell) 2 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
10 Jun 2014 incorporation Memorandum Articles 24 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 May 2014 resolution Resolution 25 Buy now
02 Oct 2013 accounts Annual Accounts 8 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 annual-return Annual Return 8 Buy now
10 Jul 2013 officers Change of particulars for director (Paul Derek Blundell) 2 Buy now
27 Sep 2012 accounts Annual Accounts 9 Buy now
12 Jul 2012 annual-return Annual Return 8 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
09 Jul 2011 annual-return Annual Return 8 Buy now
09 Jul 2011 officers Change of particulars for director (Paul Derek Blundell) 2 Buy now
09 Jul 2011 officers Termination of appointment of director (Christopher Bell) 1 Buy now
11 Nov 2010 officers Termination of appointment of director (Richard Meyer) 1 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
18 Aug 2010 annual-return Annual Return 10 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 officers Change of particulars for director (Mr. Christopher David White) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Paul Derek Blundell) 2 Buy now
04 Nov 2009 accounts Annual Accounts 8 Buy now
13 Jul 2009 annual-return Return made up to 12/06/09; full list of members 8 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from, unit 5.G.2 the leathermarket weston street, london, SE1 3ER, england 1 Buy now
10 Jul 2009 address Location of debenture register 1 Buy now
10 Jul 2009 address Location of register of members 1 Buy now
10 Jul 2009 officers Director's change of particulars / christopher white / 04/09/2008 1 Buy now
12 Dec 2008 accounts Annual Accounts 9 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from, unit 1.2.1 the leathermarket weston street, london, SE1 3ER 1 Buy now
14 Jul 2008 annual-return Return made up to 12/06/08; full list of members 8 Buy now
11 Jul 2008 address Location of register of members 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from, unit 1.2.1 the leathermarket, weston street, london, SE1 3ET 1 Buy now
11 Jul 2008 address Location of debenture register 1 Buy now
10 Jul 2008 officers Appointment terminated director david golding 1 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: 4TH floor union house, 182-194 union street, london, SE1 0LH 1 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now