Advanced company searchLink opens in new window

OPTIMUM EXIM LTD

Company number 06556963

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
06 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-06
  • GBP 2
19 Apr 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-18
28 Mar 2012 TM01 Termination of appointment of Mohamed Faleel Jainulabdeen as a director on 28 March 2012
28 Mar 2012 AP01 Appointment of Mr Mohammed Rahmankhan Segupurathan Mohamed Ariff as a director on 28 March 2012
28 Mar 2012 AD01 Registered office address changed from 288 London Road Croydon CR0 2TG United Kingdom on 28 March 2012
14 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Feb 2012 AD01 Registered office address changed from 228 London Road Croydon CR0 2TG United Kingdom on 11 February 2012
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
20 Aug 2011 AD01 Registered office address changed from 288 London Road Croydon Uk CR0 2TG United Kingdom on 20 August 2011
20 Aug 2011 TM02 Termination of appointment of Palanivel Velmurugan as a secretary
20 Aug 2011 AD01 Registered office address changed from 306 London Road Croydon CR0 2TJ United Kingdom on 20 August 2011
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Subhashni Shanmugam on 31 December 2009
06 Jul 2010 CH01 Director's details changed for Mohamed Faleel Jainulabdeen on 31 December 2009
22 Jun 2010 TM01 Termination of appointment of Subhashni Shanmugam as a director
28 Sep 2009 363a Return made up to 07/04/09; full list of members
12 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2009 AA Accounts made up to 30 April 2009
10 Aug 2009 287 Registered office changed on 10/08/2009 from 65 butts green road hornchurch essex RM11 2JS