Advanced company searchLink opens in new window

OPTIMUM FS LIMITED

Company number 08400206

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)
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 AD01 Registered office address changed from 496 Fulwood Road Sheffield S10 3QD England to C/O Unit 5 Riverside Business Park Buxton Road Bakewell DE45 1GS on 13 December 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
03 Dec 2015 AD01 Registered office address changed from 496 Fulwood Road Fulwood Road Sheffield S10 3QD England to 496 Fulwood Road Sheffield S10 3QD on 3 December 2015
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AD01 Registered office address changed from 37 Greystones Grange Road Sheffield S11 7JH to 496 Fulwood Road Sheffield S10 3QD on 3 December 2015
26 Mar 2015 CERTNM Company name changed the spooner corporation LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
18 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
13 Nov 2014 AA Accounts made up to 31 March 2014
11 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
11 Mar 2014 CH01 Director's details changed for Caroline Joanne Spooner on 1 January 2014
11 Mar 2014 CH01 Director's details changed for Paul David Spooner on 1 January 2014
13 Feb 2013 NEWINC Incorporation