OPTIMUM CONNECTIONS LIMITED
Status | DISSOLVED |
Company No. | 02790826 |
Category | Private Limited Company |
Incorporated | 17 Feb 1993 |
Age | 31 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2010 |
Years | 14 years, 2 months, 30 days |
SUMMARY
OPTIMUM CONNECTIONS LIMITED is an dissolved private limited company with number 02790826. It was incorporated 31 years, 3 months, 12 days ago, on 17 February 1993 and it was dissolved 14 years, 2 months, 30 days ago, on 02 March 2010. The company address is 2a Alton House Office Park 2a Alton House Office Park, Aylesbury, HP19 8YF, Buckinghamshire.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 02 Dec 2009
Action Date: 03 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2009-11-03
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jun 2009
Action Date: 06 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-05-06
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from eastgate house 46 wedgewood street aylesbury buckinghamshire HP19 7HL
Documents
Liquidation in administration result creditors meeting
Date: 07 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 17 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration proposals
Date: 17 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 12 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from unit 13 the business centre molly millars lane wokingham RG41 2QZ
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/99; no change of members
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/03/99
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 01 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/98; full list of members
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 17/03/98
Documents
Accounts with accounts type full
Date: 18 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/97; no change of members
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/04/97
Documents
Legacy
Date: 08 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/96; change of members
Documents
Legacy
Date: 24 Mar 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned;director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/95; full list of members
Documents
Legacy
Date: 20 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 30 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 12/12/94--------- £ si 1@1=1 £ ic 200/201
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 21 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/94; full list of members
Documents
Legacy
Date: 26 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 22/03/93--------- £ si 198@1=198 £ ic 2/200
Documents
Resolution
Date: 26 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 23 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 23/02/93 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA
Documents
Legacy
Date: 23 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU
Number: | 08698611 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SIGNAL HOUSE,LONDON,SE1 1PZ
Number: | 11895150 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROPERGATE END,PONTEFRACT,WF8 1JT
Number: | 07377051 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 09534951 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,SUTTON COLDFIELD,B75 5BY
Number: | 08726601 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD INTERNATIONAL LIMITED
THIRD FLOOR,598-608 CHISWICK HIGH ROAD,W4 5RT
Number: | 09522251 |
Status: | ACTIVE |
Category: | Private Limited Company |