Advanced company searchLink opens in new window

OPTIMUM COMPANY RESOURCE AGENTS LIMITED

Company number 02308186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2024 AA Micro company accounts made up to 31 December 2023
07 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
04 Apr 2023 PSC04 Change of details for Mr Michael Anthony Clifford as a person with significant control on 4 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
28 Oct 2022 CERTNM Company name changed optimum company resouce agents LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
27 Oct 2022 CERTNM Company name changed ocra (london) LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
30 Sep 2022 AD01 Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 30 September 2022
26 Sep 2022 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on 26 September 2022
27 May 2022 AA Micro company accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 Jun 2021 CH01 Director's details changed for Mr. Michael Anthony Clifford on 17 June 2021
19 Feb 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
11 Nov 2019 SH20 Statement by Directors
11 Nov 2019 SH19 Statement of capital on 11 November 2019
  • GBP 1
11 Nov 2019 CAP-SS Solvency Statement dated 01/10/19
11 Nov 2019 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 11 November 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 PSC07 Cessation of Alison Joan Henwood as a person with significant control on 3 May 2019
17 May 2019 PSC01 Notification of Michael Anthony Clifford as a person with significant control on 3 May 2019