Advanced company searchLink opens in new window

OPTIMUM INVESTMENT HOLDINGS LIMITED

Company number 11588416

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)
27 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
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