- Company Overview for OPTIMUM CONTRACTORS LTD (06582832)
- Filing history for OPTIMUM CONTRACTORS LTD (06582832)
- People for OPTIMUM CONTRACTORS LTD (06582832)
- Charges for OPTIMUM CONTRACTORS LTD (06582832)
- More for OPTIMUM CONTRACTORS LTD (06582832)
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
|
|
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
|
|
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
|
|
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
|
|
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 |