Advanced company searchLink opens in new window

OPTIMUM HOUSE LIMITED

Company number 04681259

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2023 AD01 Registered office address changed from 49 Elterwater Drive Gamston Nottingham NG2 6PX England to Rivermead House, 7 Lewis Court Grove Park Leicester LE19 1SD on 14 April 2023
14 Apr 2023 LIQ01 Declaration of solvency
13 Apr 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
19 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 MR04 Satisfaction of charge 1 in full
19 Aug 2022 MR04 Satisfaction of charge 2 in full
19 Aug 2022 MR04 Satisfaction of charge 3 in full
19 Aug 2022 MR04 Satisfaction of charge 4 in full
18 Aug 2022 SH08 Change of share class name or designation
18 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2022 MR05 All of the property or undertaking has been released from charge 4
13 May 2022 PSC01 Notification of Robert Anthony Jarrett as a person with significant control on 6 April 2016
04 Apr 2022 AAMD Amended micro company accounts made up to 29 March 2021
31 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 29 March 2021
25 May 2021 AAMD Amended micro company accounts made up to 29 March 2020
13 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
13 May 2021 AD01 Registered office address changed from C/O First Resort Property Services Ltd 12a Melbourne Business Court Pride Park Derby DE24 8LZ to 49 Elterwater Drive Gamston Nottingham NG2 6PX on 13 May 2021
25 Mar 2021 AA Micro company accounts made up to 29 March 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 29 March 2019
22 Mar 2019 AA Total exemption full accounts made up to 29 March 2018