- Company Overview for OPTIMUM PERFORMANCE PRODUCTS LIMITED (06731052)
- Filing history for OPTIMUM PERFORMANCE PRODUCTS LIMITED (06731052)
- People for OPTIMUM PERFORMANCE PRODUCTS LIMITED (06731052)
- More for OPTIMUM PERFORMANCE PRODUCTS LIMITED (06731052)
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 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 December 2009 | |
10 Nov 2009 | AR01 |
Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
|
|
10 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2009 | AD02 | Register inspection address has been changed | |
10 Nov 2009 | CH01 | Director's details changed for Jamie Lee Govier on 23 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Geoffrey Edward Grierson on 23 October 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from 12B Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU United Kingdom on 5 November 2009 | |
20 Oct 2009 | TM01 | Termination of appointment of Craig Driver as a director | |
01 Dec 2008 | 288b | Appointment Terminated Secretary samantha govier | |
27 Nov 2008 | 88(2) | Ad 25/11/08 gbp si 10@1=10 gbp ic 90/100 | |
27 Nov 2008 | 288a | Director appointed craig driver | |
27 Nov 2008 | 288a | Director and secretary appointed geoffrey grierson | |
27 Nov 2008 | MA | Memorandum and Articles of Association | |
20 Nov 2008 | CERTNM | Company name changed optimix holdings LIMITED\certificate issued on 20/11/08 | |
23 Oct 2008 | NEWINC | Incorporation |