Advanced company searchLink opens in new window

OPTIMUM SECURITY SOLUTIONS LIMITED

Company number 07778817

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
01 Jul 2016 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 280 Aigburth Road Liverpool L17 9PW on 1 July 2016
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
05 Feb 2016 TM01 Termination of appointment of Lisette Anne Mcmahon as a director on 2 February 2016
03 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 100
28 Apr 2015 AP01 Appointment of Mr Winfield Eugene Tull as a director on 27 April 2015
20 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
01 Aug 2014 DS02 Withdraw the company strike off application
29 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DS01 Application to strike the company off the register
22 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mrs Lisette Anne Mcmahon on 18 September 2012
16 Nov 2011 AP01 Appointment of Mrs Lisette Anne Mcmahon as a director
19 Sep 2011 TM01 Termination of appointment of Martyn Cull as a director
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted