Advanced company searchLink opens in new window

OPTIMUS MANUFACTURING AND DESIGN SERVICES LIMITED

Company number 08774866

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Apr 2016 AD01 Registered office address changed from 239 Bath Road Slough SL1 5PP to 4 Waterside Drive Langley Slough SL3 6EZ on 18 April 2016
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
27 Aug 2015 AA Micro company accounts made up to 30 November 2014
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 1,000
16 Apr 2015 AD01 Registered office address changed from 27 Harrow Fields Gardens Harrow Middlesex HA1 3SN to 239 Bath Road Slough SL1 5PP on 16 April 2015
21 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
04 Dec 2013 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 4 December 2013
04 Dec 2013 AP01 Appointment of Mr Harbinder Singh Dhillon as a director
14 Nov 2013 TM01 Termination of appointment of Laurence Adams as a director
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 1