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)
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
08 Aug 2019 AD01 Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex C09 3LZ on 8 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 30 October 2018
04 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
30 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
13 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
26 Oct 2017 AA Total exemption small company accounts made up to 30 October 2016
28 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
01 Jul 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016
13 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
08 Apr 2016 MR01 Registration of charge 065828320001, created on 29 March 2016
15 Sep 2015 CERTNM Company name changed optimum mastic contractors LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
25 May 2015 CH04 Secretary's details changed for Forbes Administration Services Ltd on 24 May 2015
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Aug 2014 AD01 Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014
30 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
14 Feb 2014 AP01 Appointment of Mr Gregory Mcclelland as a director
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
20 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
26 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 November 2012