OPTIMUM INVESTMENT HOLDINGS LIMITED
Company number 11588416
- Company Overview for OPTIMUM INVESTMENT HOLDINGS LIMITED (11588416)
- Filing history for OPTIMUM INVESTMENT HOLDINGS LIMITED (11588416)
- People for OPTIMUM INVESTMENT HOLDINGS LIMITED (11588416)
- More for OPTIMUM INVESTMENT HOLDINGS LIMITED (11588416)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | MA | Memorandum and Articles of Association | |
27 Mar 2024 | TM01 | Termination of appointment of George Mason as a director on 27 March 2024 | |
08 Mar 2024 | PSC04 | Change of details for Mr Stephen Frederick Devonshire as a person with significant control on 23 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
07 Mar 2024 | CH01 | Director's details changed for Mr George Mason on 23 February 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Stephen Frederick Devonshire as a person with significant control on 23 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 21-33 Great Eastern Street London EC2A 3EJ England to Herschel House 58 Herschel Street Slough SL1 1PG on 28 February 2024 | |
08 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
13 Feb 2023 | CERTNM |
Company name changed optimum capital investments LIMITED\certificate issued on 13/02/23
|
|
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
24 Feb 2022 | AP01 | Appointment of Mr George Mason as a director on 24 February 2022 | |
01 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Feb 2021 | PSC07 | Cessation of George Mason as a person with significant control on 19 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of George Mason as a director on 19 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Stephen Frederick Devonshire as a director on 19 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr George Mason on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 58 Marlborough Park Avenue Sidcup DA15 9DP United Kingdom to 21-33 Great Eastern Street London EC2A 3EJ on 12 February 2021 |