-
LANDMARK OPTIMUS LTD - 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05524369
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5-7 Abbey Court Eagle Way
- Sowton Industrial Estate
- Exeter
- Devon
- EX2 7HY
- England 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY, England UK
Management
- Geschäftsführung
- BROWN, Simon James
- JOHNSTON, Mark Daniel
- STOUT, Stephen John
- Prokuristen
- TEAGUE, Matthew Stephen
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.08.2005
- Alter der Firma 2005-08-01 18 Jahre
- SIC/NACE
- 64999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Dmgi Land & Property Europe Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- AVENTRIA LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- lezte Bilanzhinterlegung
- 2012-08-01
- Jahresmeldung
- Fälligkeit: 2023-10-14
- Letzte Einreichung: 2022-09-30
-
LANDMARK OPTIMUS LTD Firmenbeschreibung
- LANDMARK OPTIMUS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05524369. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.08.2005 registriert. LANDMARK OPTIMUS LTD hat Ihre Tätigkeit zuvor unter dem Namen AVENTRIA LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.08.2012.Die Firma kann schriftlich über 5-7 Abbey Court Eagle Way erreicht werden.
Jetzt sichern LANDMARK OPTIMUS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Landmark Optimus Ltd - 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, Grossbritannien
- 2005-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LANDMARK OPTIMUS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-10-11) - CS01
-
accounts-with-accounts-type-full (2022-03-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-03-29) - AA
-
confirmation-statement-with-no-updates (2021-09-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-10-09) - AA
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
change-account-reference-date-company-previous-shortened (2020-08-20) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-08-13) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-17) - AA01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-06-25) - MR04
-
cessation-of-a-person-with-significant-control (2019-07-24) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-24) - PSC02
-
appoint-person-director-company-with-name-date (2019-07-24) - AP01
-
termination-director-company-with-name-termination-date (2019-07-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
appoint-person-secretary-company-with-name-date (2019-07-24) - AP03
-
appoint-person-director-company-with-name-date (2019-10-21) - AP01
-
termination-director-company-with-name-termination-date (2019-10-21) - TM01
-
confirmation-statement-with-updates (2019-09-20) - CS01
-
mortgage-satisfy-charge-full (2019-08-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
resolution (2019-07-24) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-23) - MR01
-
confirmation-statement-with-updates (2018-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
termination-director-company-with-name-termination-date (2018-02-07) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-09-25) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
termination-secretary-company (2015-09-10) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-05) - AD01
-
appoint-person-director-company-with-name-date (2015-01-29) - AP01
keyboard_arrow_right 2014
-
resolution (2014-12-19) - RESOLUTIONS
-
capital-cancellation-shares (2014-12-19) - SH06
-
capital-return-purchase-own-shares (2014-12-19) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
change-person-director-company-with-change-date (2014-11-04) - CH01
-
termination-secretary-company-with-name-termination-date (2014-11-04) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-30) - AD01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-03-04) - TM01
-
appoint-person-director-company-with-name (2013-03-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
keyboard_arrow_right 2012
-
legacy (2012-11-08) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
-
appoint-person-director-company-with-name (2012-05-08) - AP01
-
capital-allotment-shares (2012-04-16) - SH01
-
capital-name-of-class-of-shares (2012-04-16) - SH08
-
resolution (2012-04-16) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
change-person-director-company-with-change-date (2010-09-17) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-04) - AA
-
capital-allotment-shares (2009-11-04) - SH01
-
legacy (2009-08-03) - 363a
-
legacy (2009-02-07) - 288a
-
legacy (2009-02-07) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-02-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-21) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-01-06) - AA
-
legacy (2007-01-15) - 288a
-
legacy (2007-01-15) - 288b
-
legacy (2007-05-15) - 395
-
legacy (2007-12-05) - 363s
-
legacy (2007-03-16) - 225
keyboard_arrow_right 2006
-
legacy (2006-09-21) - 363s
-
legacy (2006-03-20) - 288b
keyboard_arrow_right 2005
-
legacy (2005-09-20) - 288a
-
legacy (2005-09-20) - 287
-
incorporation-company (2005-08-01) - NEWINC