About

Registered Number: 06345931
Date of Incorporation: 17/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 59c Stramongate, Kendal, LA9 4BH,

 

Optiport Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of this company are Thiedeman, Adrian John, Hayes, Michael, Purcell, Michael Jonathan, Tsvetkova, Olga. Optiport Ltd currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIEDEMAN, Adrian John 26 July 2013 - 1
HAYES, Michael 09 February 2010 26 July 2013 1
PURCELL, Michael Jonathan 17 August 2008 01 August 2009 1
TSVETKOVA, Olga 17 August 2008 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 12 April 2019
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 June 2012
AAMD - Amended Accounts 20 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 24 June 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 April 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 09 February 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 09 September 2008
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.