Fort Collins
Colorado
80524
Secretary Name | Dr Joe Ritter |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2008(6 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 2208 Hardison Drive Norfolk Ne 68701 |
Director Name | Mrs Annette Mary Fraser |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Co Secretary/Director |
Country of Residence | Scotland |
Correspondence Address | Norette Eckford Kelso Roxburghshire TD5 8LG Scotland |
Director Name | Mr Norman Fraser |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norette Eckford Kelso Roxburghshire TD5 8LG Scotland |
Director Name | Douglas James Lauder |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Abbotsferry Road Tweedbank Galashiels Selkirkshire TD1 3RX Scotland |
Secretary Name | Mrs Annette Mary Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Co Secretary/Director |
Country of Residence | Scotland |
Correspondence Address | Norette Eckford Kelso Roxburghshire TD5 8LG Scotland |
Secretary Name | Bruce Golden |
---|---|
Nationality | N/A |
Status | Resigned |
Appointed | 16 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | PO Box 363 9477 Otter Road Masonville Larimer, Colorado 80541 |
Director Name | Stuart Clive Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2005) |
Role | Managing Director |
Correspondence Address | 1 Avenue Roger Hainaut B-1160 Brussels Foreign |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Optibrand LTD Llc 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
10 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Secretary's details changed for Dr. Joe Ritter on 1 November 2013 (1 page) |
9 January 2014 | Secretary's details changed for Dr. Joe Ritter on 1 November 2013 (1 page) |
9 January 2014 | Secretary's details changed for Dr. Joe Ritter on 1 November 2013 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ralph Switzer on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Ralph Switzer on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Joe Ritter on 11 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Joe Ritter on 11 February 2010 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
16 January 2009 | Return made up to 17/12/08; no change of members (6 pages) |
16 January 2009 | Return made up to 17/12/08; no change of members (6 pages) |
22 April 2008 | Secretary appointed joe ritter (2 pages) |
22 April 2008 | Secretary appointed joe ritter (2 pages) |
16 April 2008 | Return made up to 17/12/07; no change of members (6 pages) |
16 April 2008 | Return made up to 17/12/07; no change of members (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
10 March 2006 | Return made up to 17/12/05; full list of members
|
10 March 2006 | Return made up to 17/12/05; full list of members
|
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
10 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
10 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
19 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: mounthooly jedburgh TD8 6TJ (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: mounthooly jedburgh TD8 6TJ (1 page) |
21 September 2003 | Director resigned (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Incorporation (16 pages) |