Advanced company searchLink opens in new window

OPTIMISED CONTROL LTD

Company number 06656213

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 DS01 Application to strike the company off the register
26 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
18 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
17 Oct 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Shane Sullivan on 26 July 2010
17 Oct 2011 CH03 Secretary's details changed for Emma Ruth Frances Sullivan on 26 July 2010
10 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 August 2008
  • GBP 3
23 Nov 2010 AP03 Appointment of Emma Ruth Frances Sullivan as a secretary
23 Nov 2010 AAMD Amended total exemption small company accounts made up to 31 July 2009
12 Oct 2010 AD01 Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 12 October 2010
27 Jul 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
10 May 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Aug 2009 363a Return made up to 25/07/09; full list of members
25 Jul 2008 NEWINC Incorporation