Advanced company searchLink opens in new window

OPTIMUM ENERGY MANAGEMENT LTD

Company number 10637165

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2025 DS01 Application to strike the company off the register
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Dipford House Queens Square, Huddersfield Road Honley Holmfirth HD9 6QZ on 3 May 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
26 Apr 2021 PSC07 Cessation of Andrew Collins as a person with significant control on 17 March 2017
15 Apr 2021 PSC03 Notification of Oakview Ventures Limited as a person with significant control on 7 March 2017
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE England to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
22 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
21 Mar 2017 AP01 Appointment of Mr Andrew Collins as a director
07 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted