Advanced company searchLink opens in new window

NS OPTIMUM LIMITED

Company number 03018839

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)
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 120,500
08 Jul 2014 AA Full accounts made up to 30 September 2013
10 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120,500
28 Jun 2013 AA Full accounts made up to 30 September 2012
03 Apr 2013 TM01 Termination of appointment of Melanie Frances Crabb as a director on 31 March 2013
12 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
14 Jun 2012 AA Full accounts made up to 30 September 2011
13 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
25 May 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
04 Feb 2011 TM01 Termination of appointment of Gavin Rose as a director
01 Feb 2011 AP03 Appointment of Mr Simon Eric Hersh as a secretary
01 Feb 2011 AP01 Appointment of Mr Simon Eric Hersh as a director
01 Feb 2011 AP01 Appointment of Mrs Melanie Frances Crabb as a director
18 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 16/12/2010
11 Aug 2010 AA Accounts for a small company made up to 31 March 2010
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 6
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Gavin Andrew Kilvington Rose on 5 February 2010
17 Feb 2010 CH01 Director's details changed for Andrew Gareth Rutley on 5 February 2010