Advanced company searchLink opens in new window

OPTIMUM LOGISTICAL SERVICES LIMITED

Company number 04572683

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)
10 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2010 2.24B Administrator's progress report to 8 November 2010
10 Nov 2010 2.35B Notice of move from Administration to Dissolution on 8 November 2010
15 Jun 2010 2.24B Administrator's progress report to 9 May 2010
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2010 2.17B Statement of administrator's proposal
20 Nov 2009 AD01 Registered office address changed from Suite 15 Anglesey House Anglesey Road Burton on Trent Staffordshire DE14 3NT on 20 November 2009
18 Nov 2009 2.12B Appointment of an administrator
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Jun 2009 288b Appointment Terminated Secretary sarah walton
27 Nov 2008 287 Registered office changed on 27/11/2008 from 8 melbourne business court millennium way pride park derby derbyshire DE24 8LZ
26 Nov 2008 363a Return made up to 24/10/08; full list of members
28 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Nov 2007 363s Return made up to 24/10/07; no change of members
05 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
16 Aug 2007 395 Particulars of mortgage/charge
31 Mar 2007 395 Particulars of mortgage/charge
28 Nov 2006 363s Return made up to 24/10/06; full list of members
07 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
24 Mar 2006 363a Return made up to 24/10/05; full list of members
21 Mar 2006 88(2)R Ad 01/11/04--------- £ si 100@1=100 £ ic 103/203
21 Mar 2006 288b Director resigned
08 Mar 2006 88(2)R Ad 01/11/04--------- £ si 3@1=3 £ ic 100/103