- Company Overview for OPTIMUM CONSTRUCTION GROUP LTD (11343996)
- Filing history for OPTIMUM CONSTRUCTION GROUP LTD (11343996)
- People for OPTIMUM CONSTRUCTION GROUP LTD (11343996)
- Insolvency for OPTIMUM CONSTRUCTION GROUP LTD (11343996)
- More for OPTIMUM CONSTRUCTION GROUP LTD (11343996)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown WF4 4PY on 5 November 2024 | |
14 Oct 2022 | COCOMP | Order of court to wind up | |
06 May 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 4 May 2022 | |
06 May 2022 | AP01 | Appointment of Neville Taylor as a director on 4 May 2022 | |
06 May 2022 | PSC07 | Cessation of David Booth as a person with significant control on 4 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of David Booth as a director on 4 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 61 Bridge Street Kington HR5 3DJ on 6 May 2022 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
22 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
11 May 2020 | CH01 | Director's details changed for Mr David Booth on 11 May 2020 | |
02 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr David Booth as a person with significant control on 1 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
03 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-03
|