Advanced company searchLink opens in new window

OPTIMA WORLD DISTRIBUTION LIMITED

Company number 05806419

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)
13 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
02 Mar 2011 AD01 Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011
28 Jul 2010 L64.04 Dissolution deferment
28 Jul 2010 L64.07 Completion of winding up
16 Jul 2009 4.68 Liquidators' statement of receipts and payments to 15 July 2009
11 Feb 2009 COCOMP Order of court to wind up
24 Jun 2008 4.20 Statement of affairs with form 4.19
24 Jun 2008 600 Appointment of a voluntary liquidator
24 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2008 287 Registered office changed on 06/06/2008 from unit 13 central park estate staines road hounslow middlesex TW4 5DJ
20 May 2008 397 Particulars for the registration of a charge to secure a series of debentures / charge no: 2
30 Oct 2007 288b Director resigned
26 Oct 2007 88(2)R Ad 02/11/06--------- £ si 100@1
26 Oct 2007 288b Secretary resigned
26 Oct 2007 288a New director appointed
26 Oct 2007 288a New director appointed
26 Oct 2007 288a New secretary appointed
13 Sep 2007 288b Secretary resigned
10 Sep 2007 288a New secretary appointed
10 Sep 2007 288b Secretary resigned
28 Aug 2007 88(2)R Ad 02/11/06--------- £ si 99@1
09 Aug 2007 288c Secretary's particulars changed
29 Jul 2007 363s Return made up to 05/05/07; full list of members
10 Apr 2007 288b Secretary resigned;director resigned