Advanced company searchLink opens in new window

OTTIMO DEVELOPMENTS LTD

Company number 06392389

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
08 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 CH03 Secretary's details changed for Mr Dino Forte on 5 October 2015
29 Oct 2015 CH01 Director's details changed for Mr Dino Forte on 5 October 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Dino Forte on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Jason Muller on 19 November 2009
05 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from pembroke house, northlands pavement, basildon essex SS13 3DX
27 Oct 2008 363a Return made up to 08/10/08; full list of members
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1