OPTIMA BUSINESS DEVELOPMENT LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE
StatusLIQUIDATION
Company No.02870537
CategoryPrivate Limited Company
Incorporated10 Nov 1993
Age30 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

OPTIMA BUSINESS DEVELOPMENT LIMITED is an liquidation private limited company with number 02870537. It was incorporated 30 years, 6 months, 29 days ago, on 10 November 1993. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2023

Category: Address

Type: AD02

New address: 54 Hither Green Lane Redditch Worcestershire B98 9BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

New address: 4 Mount Ephraim Road Tunbridge Wells TN1 1EE

Change date: 2023-03-30

Old address: 54 Hither Green Lane Redditch Worcestershire B98 9BW England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 30 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Mrs Kim Weaver

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW

New address: 54 Hither Green Lane Redditch Worcestershire B98 9BW

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-10

Officer name: Keith Weaver

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-10

Officer name: Kim Weaver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Weaver

Change date: 2009-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 15/09/04 from: the business centre edward street redditch worcestershire B97 6HA

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 07/01/97 from: 54 hither green lane abbey park redditch worcestershire B98 9BW

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optima associates LIMITED\certificate issued on 24/12/96

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 31/10/94--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/11/93

Documents

View document PDF

Resolution

Date: 09 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 01/12/93 from: 174-180 old street classic house london EC1V 9BP

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 3935 LIMITED\certificate issued on 30/11/93

Documents

View document PDF

Incorporation company

Date: 10 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENAIR TRAVEL LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL012531
Status:ACTIVE
Category:Limited Partnership

CB&SI SERVICES LTD

7 ASTER CLOSE,NORTHAMPTON,NN3 3XG

Number:11347037
Status:ACTIVE
Category:Private Limited Company

EURO-FLOOR DESIGN LIMITED

UNIT 12,,HALL LANE,,E4 8DJ

Number:04357042
Status:ACTIVE
Category:Private Limited Company

KEN ROGERS LTD.

WINSLEY HOUSE,RAMSAY ROAD, LAXEY,

Number:SF000894
Status:ACTIVE
Category:Other company type

KENJA CONSULTING LIMITED

THE BARN,HENFIELD,BN5 9DP

Number:09526946
Status:ACTIVE
Category:Private Limited Company

RECYCLED PACKAGING (SCOTLAND) LTD.

10 - 12 MURIEL STREET,GLASGOW,G78 1QB

Number:SC236176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source