Advanced company searchLink opens in new window

NS OPTIMUM HOLDINGS LIMITED

Company number 07483040

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)
04 Jun 2024 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
30 May 2023 AA Micro company accounts made up to 30 September 2022
06 Mar 2023 PSC07 Cessation of Pemcap Investments 2 Limited as a person with significant control on 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
23 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
11 Feb 2021 CH01 Director's details changed for Mr Simon Eric Hersh on 11 February 2021
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 621,592
22 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
28 May 2020 AD01 Registered office address changed from 7 Jenton Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1XS to Number 10 Plato Close T1300 Tachbrook Park Warwick Warwickshire CV34 6WE on 28 May 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2019 PSC01 Notification of Andy Gareth Rutley as a person with significant control on 28 February 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Mar 2019 TM01 Termination of appointment of Oliver Charles Tonkin as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Anthony Bernard as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Christopher Symes Hervey as a director on 1 March 2019
13 Mar 2019 MR01 Registration of charge 074830400002, created on 28 February 2019
01 Mar 2019 MR01 Registration of charge 074830400001, created on 28 February 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
01 Dec 2017 AP01 Appointment of Mr Christopher Symes Hervey as a director on 20 November 2017