Advanced company searchLink opens in new window

OPTIMAL INTEGRATION LIMITED

Company number 04448085

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 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with updates
24 Jul 2018 PSC01 Notification of Gary Hopkins as a person with significant control on 6 April 2017
24 Jul 2018 TM02 Termination of appointment of Janice Elaine Pascal as a secretary on 1 January 2018
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
08 Jun 2016 AD01 Registered office address changed from 13 Cleave Prior Chipstead Coulsdon Surrey CR5 3YF to 72 Lackford Road Chipstead Coulsdon Surrey CR5 3TA on 8 June 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
15 Jun 2012 AD02 Register inspection address has been changed from April Cottage Old Road Buckland Betchworth Surrey RH3 7DY United Kingdom