43201
Czech Republic
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Milan Svoboda |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 29 November 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 746 Rumburskych Hrdinu Novy Bor 47301 |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Form Online Assets Management LTD 97.09% Ordinary |
---|---|
1 at £1 | Milan Svoboda 0.97% Ordinary A2 |
1 at £1 | Petr Horeni 0.97% Ordinary A1 |
1 at £1 | Tomas Kubista 0.97% Ordinary A3 |
Year | 2014 |
---|---|
Net Worth | -£688 |
Cash | £126 |
Current Liabilities | £876 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
22 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 October 2018 | Appointment of Petr Horeni as a director on 11 September 2018 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Milan Svoboda as a director on 11 September 2018 (1 page) |
18 October 2018 | Notification of Petr Horeni as a person with significant control on 11 September 2018 (2 pages) |
17 September 2018 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 17 September 2018 (1 page) |
15 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 April 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
26 April 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
20 January 2015 | Company name changed globerest LTD.\certificate issued on 20/01/15
|
20 January 2015 | Company name changed globerest LTD.\certificate issued on 20/01/15
|
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (4 pages) |
22 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
9 October 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
9 October 2010 | Director's details changed for Milan Svoboda on 1 October 2009 (2 pages) |
9 October 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
9 October 2010 | Director's details changed for Milan Svoboda on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Milan Svoboda on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
10 July 2008 | Company name changed optimum focus LIMITED\certificate issued on 10/07/08 (2 pages) |
10 July 2008 | Company name changed optimum focus LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from optimum focus LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
9 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
9 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
9 July 2008 | Secretary appointed form online LIMITED (1 page) |
9 July 2008 | Ad 29/11/07\gbp si 4@1=4\gbp ic 1/5\ (1 page) |
9 July 2008 | Director appointed milan svoboda (1 page) |
9 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
9 July 2008 | Ad 29/11/07\gbp si 4@1=4\gbp ic 1/5\ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from optimum focus LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
9 July 2008 | Director appointed milan svoboda (1 page) |
9 July 2008 | Secretary appointed form online LIMITED (1 page) |
10 September 2007 | Incorporation (18 pages) |
10 September 2007 | Incorporation (18 pages) |