Advanced company searchLink opens in new window

OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED

Company number 04702807

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)
23 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
31 Dec 2019 AD01 Registered office address changed from 2 Waterhouse Street Hemel Hempstead HP1 1ES England to 1st Floor Spire Walk Spire Walk Chesterfield Derbyshire S40 2WG on 31 December 2019
30 Dec 2019 LIQ02 Statement of affairs
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-11
18 Nov 2019 CH01 Director's details changed for Mr Matthew Markwort on 11 November 2019
20 Sep 2019 AD01 Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB United Kingdom to 2 Waterhouse Street Hemel Hempstead HP1 1ES on 20 September 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Aug 2018 MR04 Satisfaction of charge 047028070002 in full
09 Aug 2018 MR04 Satisfaction of charge 047028070001 in full
18 Jul 2018 AD01 Registered office address changed from C/O Rickaby and Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 3 Appleby Gardens Dunstable LU6 3DB on 18 July 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 MR01 Registration of charge 047028070002, created on 18 August 2014
25 Jul 2014 MR01 Registration of charge 047028070001, created on 23 July 2014
31 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100