Advanced company searchLink opens in new window

OPTIMUM INSTALL LIMITED

Company number 09911424

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 01/12/2018
25 Sep 2019 SH08 Change of share class name or designation
24 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 AD01 Registered office address changed from Unit 4 Lymington Enterprise Centre 650 Ampress Lane Lymington Hampshire SO41 8LZ England to South Wing, Lymington Town Hall Avenue Road Lymington Hampshire SO41 9BF on 29 April 2019
10 Dec 2018 CS01 01/12/18 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 27/09/2019.
28 Sep 2018 PSC04 Change of details for Mr John Michael Dennehy as a person with significant control on 1 April 2018
28 Sep 2018 PSC02 Notification of Jmd Holdings Limited as a person with significant control on 1 April 2018
28 Sep 2018 PSC04 Change of details for Mr Ashley Steven Buckland as a person with significant control on 1 April 2018
28 Sep 2018 PSC02 Notification of Jsak Holdings Limited as a person with significant control on 1 April 2018
28 Sep 2018 PSC04 Change of details for Mr Julian Charles Butler as a person with significant control on 1 April 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
08 Dec 2016 CH01 Director's details changed for Mr John Michael Dennehy on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Mr Julian Charles Butler on 8 December 2016
01 Dec 2016 CH01 Director's details changed for Mr Ashley Steven Buckland on 1 October 2016