Advanced company searchLink opens in new window

OPTIMAXX PRODUCTS LIMITED

Company number 07952049

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2021 AD01 Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 18 November 2021
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
22 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 AD01 Registered office address changed from The Octagon, Suite E2, 2nd Floor Middleborough Colchester CO1 1TG England to C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR on 9 December 2020
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 AD01 Registered office address changed from 7 Nelson Street Southend Essex SS1 1EH England to The Octagon, Suite E2, 2nd Floor Middleborough Colchester CO1 1TG on 23 June 2017
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
08 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-08
08 Aug 2016 CONNOT Change of name notice
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
02 Mar 2016 AD01 Registered office address changed from Premiere House Telford Way Severalls Industrial Estate Colchester Essex CO4 9QP to 7 Nelson Street Southend Essex SS1 1EH on 2 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014