Advanced company searchLink opens in new window

OPTIMA DEFENCE & SECURITY GROUP LIMITED

Company number 06823105

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
25 Jul 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023
01 Jun 2023 TM02 Termination of appointment of Rhys John Tudor Williams as a secretary on 23 February 2023
01 Jun 2023 TM01 Termination of appointment of Rhys John Tudor Williams as a director on 23 February 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
01 Mar 2023 AD01 Registered office address changed from Cherry Orchard East Kembrey Park Swindon SN2 8UQ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ02 Statement of affairs
22 Dec 2022 CVA4 Notice of completion of voluntary arrangement
30 Aug 2022 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 May 2022 AA Full accounts made up to 30 September 2019
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
07 Aug 2019 PSC02 Notification of Disrupta Holdings Limited as a person with significant control on 24 January 2019
07 Aug 2019 PSC07 Cessation of Keith Eifion Hammond as a person with significant control on 24 January 2019
07 Aug 2019 PSC07 Cessation of Holly Maranda Hammond as a person with significant control on 24 January 2019
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jun 2019 AD01 Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ to Cherry Orchard East Kembrey Park Swindon SN2 8UQ on 12 June 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2018 MR04 Satisfaction of charge 068231050005 in full
22 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 135