About

Registered Number: 04508109
Date of Incorporation: 09/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 12 Manor Park Close, Tilehurst, Reading, Berks, RG30 4PS,

 

Established in 2002, Optus Services Ltd are based in Berks, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert St-John 09 August 2002 01 October 2002 1
TEDDER, Steve 09 August 2002 07 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MEALING, Andrew John 09 August 2002 24 March 2003 1
MEALING, Lynn 25 March 2003 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
AA - Annual Accounts 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 04 August 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.