Advanced company searchLink opens in new window

OPTIMUS VITRUM LIMITED

Company number 11715291

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
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
  • RES13 ‐ Ceasing of provisions of articles 30 and 31 unless reinstated by shareholders resolution 24/08/2020
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
  • GBP 19.60
12 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 10
06 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-06
  • GBP .0001