Optimal Track Ltd was setup in 2004, it has a status of "Liquidation". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Michael Treloar | 12 November 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Bridie Mary | 09 September 2005 | 15 January 2010 | 1 |
NICHOLAS, Thomas Ian Sinclair | 12 November 2004 | 09 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 August 2020 | |
AD01 - Change of registered office address | 22 July 2019 | |
RESOLUTIONS - N/A | 19 July 2019 | |
LIQ02 - N/A | 19 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 July 2019 | |
PSC04 - N/A | 29 April 2019 | |
CH01 - Change of particulars for director | 29 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CS01 - N/A | 20 August 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 14 August 2017 | |
SH01 - Return of Allotment of shares | 14 August 2017 | |
AA - Annual Accounts | 08 December 2016 | |
CS01 - N/A | 06 December 2016 | |
CS01 - N/A | 24 November 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
AD01 - Change of registered office address | 15 December 2014 | |
AAMD - Amended Accounts | 09 December 2013 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 07 December 2011 | |
AD01 - Change of registered office address | 13 September 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 17 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 18 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 12 December 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 19 September 2006 | |
225 - Change of Accounting Reference Date | 14 September 2006 | |
363s - Annual Return | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 14 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2005 | |
NEWINC - New incorporation documents | 12 November 2004 |