Having been setup in 1991, Optisoft Ltd has its registered office in York in North Yorkshire, it has a status of "Active". The business employs 11-20 people. The companies directors are listed as Hughes, Rae Glyn, Kirk, Simon John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Rae Glyn | 01 June 1995 | 06 July 2001 | 1 |
KIRK, Simon John | 15 February 1991 | 17 February 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 04 October 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 15 February 2018 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 28 January 2017 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 12 February 2015 | |
TM01 - Termination of appointment of director | 28 March 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 15 February 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH03 - Change of particulars for secretary | 10 December 2010 | |
AD01 - Change of registered office address | 10 December 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH03 - Change of particulars for secretary | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
169 - Return by a company purchasing its own shares | 13 January 2003 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
123 - Notice of increase in nominal capital | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
363s - Annual Return | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
AA - Annual Accounts | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
363s - Annual Return | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 02 February 2000 | |
287 - Change in situation or address of Registered Office | 25 October 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 15 February 1999 | |
RESOLUTIONS - N/A | 17 March 1998 | |
RESOLUTIONS - N/A | 17 March 1998 | |
RESOLUTIONS - N/A | 17 March 1998 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 06 March 1998 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 27 January 1997 | |
CERTNM - Change of name certificate | 21 January 1997 | |
AA - Annual Accounts | 20 March 1996 | |
288 - N/A | 13 March 1996 | |
363s - Annual Return | 13 March 1996 | |
288 - N/A | 07 July 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 April 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 April 1995 | |
88(2)P - N/A | 21 March 1995 | |
363s - Annual Return | 02 March 1995 | |
RESOLUTIONS - N/A | 24 February 1995 | |
123 - Notice of increase in nominal capital | 24 February 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 21 February 1994 | |
363s - Annual Return | 16 September 1993 | |
AA - Annual Accounts | 16 September 1993 | |
288 - N/A | 25 August 1993 | |
287 - Change in situation or address of Registered Office | 29 June 1993 | |
RESOLUTIONS - N/A | 20 April 1993 | |
AA - Annual Accounts | 20 April 1993 | |
RESOLUTIONS - N/A | 10 March 1992 | |
RESOLUTIONS - N/A | 10 March 1992 | |
RESOLUTIONS - N/A | 10 March 1992 | |
RESOLUTIONS - N/A | 10 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 March 1992 | |
363s - Annual Return | 24 February 1992 | |
288 - N/A | 19 February 1992 | |
288 - N/A | 25 February 1991 | |
NEWINC - New incorporation documents | 15 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent and service charge deposit deed | 30 July 2007 | Outstanding |
N/A |
Rent and service charge deposit deed | 31 July 2006 | Outstanding |
N/A |
Rent and service charge deposit deed | 12 August 2005 | Outstanding |
N/A |
Mortgage debenture | 27 June 2001 | Outstanding |
N/A |