Advanced company searchLink opens in new window

OPTIMUM COMMERCE LTD

Company number 05112257

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)
04 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2011 AD01 Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 28 March 2011
21 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
20 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
20 May 2010 CH01 Director's details changed for Almajeanu Alexandre on 26 April 2010
20 May 2010 CH04 Secretary's details changed for Gac Secretary Ltd on 26 April 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2009 AAMD Amended total exemption small company accounts made up to 30 April 2007
27 Apr 2009 363a Return made up to 26/04/09; full list of members
27 Apr 2009 288b Appointment Terminated Secretary regent secretarial LIMITED
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Feb 2009 AA Total exemption small company accounts made up to 30 April 2007
22 Sep 2008 288c Director's Change of Particulars / almajeanu alexandre / 19/09/2008 / HouseName/Number was: , now: 23; Street was: 3A gledhow gardens, now: rue las cases; Post Town was: london, now: paris; Post Code was: SW5 obl, now: 75007; Country was: , now: france
18 Sep 2008 363a Return made up to 26/04/08; full list of members
18 Sep 2008 288a Secretary appointed gac secretary LTD
14 Aug 2007 AA Total exemption small company accounts made up to 30 April 2006
05 Jun 2007 363a Return made up to 26/04/07; full list of members
05 Jun 2007 288c Secretary's particulars changed
10 Aug 2006 363s Return made up to 26/04/06; full list of members
22 Jun 2006 287 Registered office changed on 22/06/06 from: 35 firs avenue london N11 3NE
10 Feb 2006 288b Secretary resigned