Advanced company searchLink opens in new window

OPTIMUM PPS LIMITED

Company number 07889618

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)
11 Dec 2017 CH01 Director's details changed for Ms Lee Ann Healy on 11 December 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Mr Steve Wilson on 1 January 2013
03 Jan 2014 CH01 Director's details changed for Ms Lee Ann Healy on 1 January 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AD01 Registered office address changed from 2Nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom on 12 March 2013
26 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Graham Best as a director
18 Feb 2013 TM01 Termination of appointment of Phil Smith as a director
26 Apr 2012 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 26 April 2012
08 Mar 2012 AP01 Appointment of Mr Steve Wilson as a director
03 Feb 2012 CERTNM Company name changed campion pps LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
25 Jan 2012 TM01 Termination of appointment of Steve Wilson as a director
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
17 Jan 2012 AP01 Appointment of Mr Steve Wilson as a director
17 Jan 2012 AP01 Appointment of Mr Phillip Smith as a director
17 Jan 2012 AP01 Appointment of Ms Lee Ann Healy as a director
17 Jan 2012 AP01 Appointment of Mr Graham Paul Best as a director