Advanced company searchLink opens in new window

OPTIMIS CONSULTANCY LTD

Company number 11088721

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 May 2020 AA Micro company accounts made up to 29 February 2020
16 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 29 February 2020
06 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Ms Claire Louise Canadas on 8 July 2019
08 Jul 2019 PSC04 Change of details for Ms Claire Louise Canadas as a person with significant control on 8 July 2019
08 Jul 2019 AD01 Registered office address changed from 9 Lombardy Drive Berkhamsted HP4 2LG England to 2 Catlin Street Hemel Hempstead HP3 9AU on 8 July 2019
20 May 2019 PSC04 Change of details for Ms Claire Louise Johnson as a person with significant control on 24 April 2019
20 May 2019 CH01 Director's details changed for Ms Claire Louise Johnson on 24 April 2019
04 Apr 2019 AA Micro company accounts made up to 30 November 2018
22 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
22 Dec 2018 CH01 Director's details changed for Ms Claire Louise Johnson on 22 December 2018
22 Dec 2018 PSC04 Change of details for Ms Claire Louise Johnson as a person with significant control on 22 December 2018
22 Dec 2018 AD01 Registered office address changed from 33 Jubilee Walk Kings Langley WD4 8FH United Kingdom to 9 Lombardy Drive Berkhamsted HP4 2LG on 22 December 2018
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 10