- Company Overview for OPTIMATES (LONDON) LIMITED (09914178)
- Filing history for OPTIMATES (LONDON) LIMITED (09914178)
- People for OPTIMATES (LONDON) LIMITED (09914178)
- More for OPTIMATES (LONDON) LIMITED (09914178)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 27 September 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
08 Jan 2019 | CH01 | Director's details changed for Mr Elliott Paul Reeve on 22 September 2017 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Elliott Paul Reeve on 22 September 2017 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | PSC08 | Notification of a person with significant control statement | |
11 May 2018 | PSC07 | Cessation of Timothy Ronan Williams as a person with significant control on 6 April 2016 |