Advanced company searchLink opens in new window

OPTIMUM ECONOMIC DEVELOPMENT LTD

Company number 07281959

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2018 AD01 Registered office address changed from 58 Clos Brenin Brynsadler Pontyclun Mid Glamorgan CF72 9GA to 58 Clos Brenin, Brynsadler. (Correspondance Only) Clos Brenin Brynsadler Pontyclun CF72 9GA on 23 February 2018
14 Feb 2018 TM01 Termination of appointment of Richard William Davies as a director on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of Richard William Davies as a secretary on 14 February 2018
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
13 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
11 Jan 2017 AP03 Appointment of Mr Richard William Davies as a secretary on 1 January 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Gaynor Ann Morris as a director on 31 December 2016
10 Jan 2017 AP01 Appointment of Mr Richard William Davies as a director on 1 January 2017
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
15 Apr 2016 TM01 Termination of appointment of Richard William Davies as a director on 14 April 2016
10 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
13 Nov 2014 CERTNM Company name changed optimum human capital LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
12 Nov 2014 AP01 Appointment of Mr Richard William Davies as a director on 11 November 2014
16 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 2
10 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
14 Mar 2012 TM02 Termination of appointment of a secretary