Advanced company searchLink opens in new window

OPTIMUM DEVELOPMENT SOLUTIONS LTD

Company number 07785342

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
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
  • GBP 1
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
  • GBP 1