- Company Overview for OPTIMUS VITRUM LIMITED (11715291)
- Filing history for OPTIMUS VITRUM LIMITED (11715291)
- People for OPTIMUS VITRUM LIMITED (11715291)
- Insolvency for OPTIMUS VITRUM LIMITED (11715291)
- More for OPTIMUS VITRUM LIMITED (11715291)
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 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2024 | |
20 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2023 | |
03 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2022 | |
24 Mar 2021 | LIQ01 | Declaration of solvency | |
01 Mar 2021 | AD01 | Registered office address changed from The Company Secretariat, 11.75 Ec Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT United Kingdom to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 1 March 2021 | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | AP01 | Appointment of Mr Robert Mathieson as a director on 21 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Arshad Khawar Mairaj as a director on 20 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Christopher Brill as a director on 20 August 2020 | |
06 Jul 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Matthew Murray as a director on 29 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Christopher Brill as a director on 8 April 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|