Advanced company searchLink opens in new window

OPTIMA MARKETS LIMITED

Company number 07942342

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
07 Mar 2019 PSC04 Change of details for Mr Naveed Jan Chowdhury as a person with significant control on 7 March 2019
26 Feb 2019 AD01 Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to Unit 3 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019
21 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
03 May 2017 AP01 Appointment of Ms Sylvie Erica Hoareau-Cholewinska as a director on 20 April 2017
03 May 2017 TM01 Termination of appointment of Matthew Adrian Bradley as a director on 20 April 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Jun 2015 AD01 Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015
30 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
03 Feb 2015 CERTNM Company name changed alpine vendor management LTD.\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
15 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 TM01 Termination of appointment of Desiree Singh as a director
13 Mar 2014 AP01 Appointment of Mr Matthew Adrian Bradley as a director
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Apr 2013 CERTNM Company name changed albourne management services LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders