Advanced company searchLink opens in new window

OPTIMUM CONTRACTORS LTD

Company number 06582832

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)
24 Jul 2024 AD01 Registered office address changed from 4 Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7TD United Kingdom to 9B Start Hill Bishop's Stortford CM22 7WE on 24 July 2024
23 Jul 2024 AA Micro company accounts made up to 30 October 2023
21 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr Paul Clark on 2 March 2024
15 Mar 2024 TM02 Termination of appointment of Forbes Administration Services Ltd as a secretary on 14 March 2024
15 Mar 2024 PSC04 Change of details for Mr Paul Clark as a person with significant control on 2 March 2024
19 Oct 2023 AD01 Registered office address changed from 9B Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE United Kingdom to 4 Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7TD on 19 October 2023
19 Oct 2023 PSC04 Change of details for Mr Paul Clark as a person with significant control on 19 October 2023
28 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
07 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
31 Jan 2023 TM01 Termination of appointment of Gregory Mcclelland as a director on 28 November 2022
01 Dec 2022 CH04 Secretary's details changed for Forbes Administration Services Ltd on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr Paul Clark as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from Three Acres New Barn Lane Little Hallingbury Hertfordshire CM22 7PR United Kingdom to 9B Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE on 1 December 2022
12 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with updates
12 Jul 2022 MR04 Satisfaction of charge 065828320001 in full
11 Jul 2022 PSC02 Notification of Mcclelland Global Limited as a person with significant control on 5 October 2021
11 Jul 2022 PSC07 Cessation of Gregory Mcclelland as a person with significant control on 5 October 2021
11 Jul 2022 AAMD Amended total exemption full accounts made up to 30 October 2021
28 Jun 2022 AA Total exemption full accounts made up to 30 October 2021
01 Jun 2021 AD01 Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex C09 3LZ United Kingdom to Three Acres New Barn Lane Little Hallingbury Hertfordshire CM22 7PR on 1 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 Apr 2021 AA Total exemption full accounts made up to 30 October 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 October 2019
01 Jun 2020 MR01 Registration of charge 065828320002, created on 27 May 2020