Advanced company searchLink opens in new window

OPTIMA PROJECTS LTD

Company number 05995212

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)
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mrs Chloe Eloise Watson Kendall on 24 August 2012
05 Dec 2012 CH01 Director's details changed for Mr David Charles Kendall on 24 August 2012
05 Dec 2012 CH03 Secretary's details changed for Mrs Chloe Eloise Watson Kendall on 24 August 2012
04 Sep 2012 AD01 Registered office address changed from Montana Higher Contour Road Kingswear Devon TQ6 0DE on 4 September 2012
25 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
03 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mrs Chloe Eloise Watson Kendall on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr David Charles Kendall on 10 November 2009
10 Nov 2009 CH03 Secretary's details changed for Chloe Eloise Watson Kendall on 10 November 2009
27 Dec 2008 363a Return made up to 10/11/08; no change of members
27 Dec 2008 288c Director's change of particulars / chloe kendall / 10/11/2008
16 Sep 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
16 Sep 2008 288a Secretary appointed chloe kendall
10 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
10 Sep 2008 288b Appointment terminated secretary clifford fry & co (company secretarial) LTD
29 Apr 2008 287 Registered office changed on 29/04/2008 from ruiton lodge higher contour road kingswear devon TQ6 0DE
02 Jan 2008 288c Director's particulars changed