About

Registered Number: 04545028
Date of Incorporation: 25/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9 / 11 The Causeway, Teddington, Middlesex, TW11 0HA

 

Opt4mobility Ltd was setup in 2002, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHERALL, Margaret Lynn 28 April 2003 - 1
HATHERALL, Michael Roy 28 April 2003 - 1
JOHNSON, Courtney Barrington 28 April 2003 02 December 2005 1
SMITH, Alan 28 April 2003 26 September 2008 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 26 September 2015
AD01 - Change of registered office address 26 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 20 September 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 25 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 09 October 2010
CH01 - Change of particulars for director 09 October 2010
CH03 - Change of particulars for secretary 09 October 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 18 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
AAMD - Amended Accounts 27 January 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 October 2005
363s - Annual Return 01 October 2004
225 - Change of Accounting Reference Date 10 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
RESOLUTIONS - N/A 11 May 2003
RESOLUTIONS - N/A 11 May 2003
RESOLUTIONS - N/A 11 May 2003
123 - Notice of increase in nominal capital 11 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.