Advanced company searchLink opens in new window

OPTIMUM IMAGING LIMITED

Company number 08383738

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)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
10 Feb 2025 CH01 Director's details changed for Dr Tiehan Shen on 31 January 2025
10 Feb 2025 TM02 Termination of appointment of Andrew Hartley as a secretary on 31 January 2024
10 Feb 2025 AD01 Registered office address changed from C/O Legal and Compliance Services, University of Salford, 5th Floor, Maxwell Building the Crescent Salford Greater Manchester M5 4WT to 24 Farrar Lane Leeds LS16 7AA on 10 February 2025
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from C/O C/O Legal Services Maxwell Building 6th Floor University of Salford Salford M5 4WT England to C/O Legal and Compliance Services, University of Salford, 5th Floor, Maxwell Building the Crescent Salford Greater Manchester M5 4WT on 10 February 2022
22 Jan 2022 TM01 Termination of appointment of Malcolm Robert Purdie as a director on 22 January 2022
01 Dec 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 105
27 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 May 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name