Advanced company searchLink opens in new window

OPTIMUM MOTORSPORT LIMITED

Company number 06139098

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 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2017 AD01 Registered office address changed from 116 Somerset Road Wimbledon London SW19 5LA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 30 March 2017
28 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 4.20 Statement of affairs with form 4.19
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 TM01 Termination of appointment of Shaun Goff as a director on 24 August 2015
08 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AD01 Registered office address changed from 8 Chapman Square Parkside, Wimbledon London SW19 5QQ United Kingdom on 17 December 2012
27 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP on 27 April 2012
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 TM02 Termination of appointment of Ronald Linn as a secretary
08 Feb 2012 TM01 Termination of appointment of Ronald Linn as a director
08 Feb 2012 AP01 Appointment of Mr Lee Christian Mowle as a director
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders