Advanced company searchLink opens in new window

OPTIMUS HC LIMITED

Company number 06607985

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 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from Flat 1 69a, Mount Ararat Road Richmond Surrey TW10 6PL to 1 North Court Clevedon Road Twickenham TW1 2HS on 1 December 2014
21 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
07 Mar 2014 CERTNM Company name changed papillion medical LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
08 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Dec 2013 AD01 Registered office address changed from 4 Coverdale Susan Wood Chislehurst Kent BR7 5NG England on 9 December 2013
02 Aug 2013 AD01 Registered office address changed from 1 Richmond Mansion Denton Road Twickenham TW1 2HH United Kingdom on 2 August 2013
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Mar 2013 AD01 Registered office address changed from 19 Waterlane House Water Lane Richmond Surrey TW9 1TJ United Kingdom on 28 March 2013
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from 27 Netherton Road Twickenham TW1 1LZ United Kingdom on 23 November 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
23 Jul 2010 AP01 Appointment of a director
23 Jul 2010 TM01 Termination of appointment of Jonathan Jones as a director
23 Jul 2010 TM02 Termination of appointment of The Company Secretary Services (London) Limited as a secretary