- Company Overview for OPTIMUM HOUSE LIMITED (04681259)
- Filing history for OPTIMUM HOUSE LIMITED (04681259)
- People for OPTIMUM HOUSE LIMITED (04681259)
- Charges for OPTIMUM HOUSE LIMITED (04681259)
- Insolvency for OPTIMUM HOUSE LIMITED (04681259)
- More for OPTIMUM HOUSE LIMITED (04681259)
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
|
|
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
|
|
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 |