- Company Overview for OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342)
- Filing history for OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342)
- People for OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342)
- Insolvency for OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342)
- More for OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 May 2021 | AD01 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 12 May 2021 | |
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | LIQ01 | Declaration of solvency | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
19 Aug 2020 | AA | Micro company accounts made up to 29 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
26 Jun 2019 | AA | Micro company accounts made up to 29 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Nigel Paul Brown on 25 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
26 Sep 2017 | PSC01 | Notification of Nigel Paul Brown as a person with significant control on 6 April 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
24 Jul 2017 | AA | Micro company accounts made up to 29 September 2016 | |
21 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Mr Nigel Paul Brown on 23 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Nigel Paul Brown on 23 September 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 7 January 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|