- Company Overview for OPTIMUM PROPERTIES GROUP LIMITED (11161133)
- Filing history for OPTIMUM PROPERTIES GROUP LIMITED (11161133)
- People for OPTIMUM PROPERTIES GROUP LIMITED (11161133)
- Charges for OPTIMUM PROPERTIES GROUP LIMITED (11161133)
- More for OPTIMUM PROPERTIES GROUP LIMITED (11161133)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
18 Jul 2023 | MR01 | Registration of charge 111611330004, created on 14 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
01 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
01 Mar 2023 | MR01 | Registration of charge 111611330003, created on 28 February 2023 | |
27 Feb 2023 | MR01 | Registration of charge 111611330002, created on 21 February 2023 | |
31 Jan 2023 | MR01 | Registration of charge 111611330001, created on 30 January 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jul 2022 | AP01 | Appointment of Louis Patrick Crehan as a director on 27 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to Woodside 75 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH on 10 December 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
20 Jan 2020 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 20 January 2020 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|