OPTIMA PROPERTY SERVICES LIMITED

Flat 6, The Cliff Flat 6, The Cliff, Clevedon, BS21 7QS, North Somerset, England
StatusACTIVE
Company No.05501896
CategoryPrivate Limited Company
Incorporated07 Jul 2005
Age18 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

OPTIMA PROPERTY SERVICES LIMITED is an active private limited company with number 05501896. It was incorporated 18 years, 10 months, 23 days ago, on 07 July 2005. The company address is Flat 6, The Cliff Flat 6, The Cliff, Clevedon, BS21 7QS, North Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: Flat 6, the Cliff 8 Marine Parade Clevedon North Somerset BS21 7QS

Change date: 2022-10-19

Old address: 21 Church Road Easton in Gordano Bristol BS20 0PQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 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: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 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: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 17 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mr Eric Stephen Paul Swallow

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mr Matthew David Harris

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-29

Psc name: Eric Stephen Paul Swallow

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-29

Psc name: Matthew David Harris

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew David Harris

Appointment date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberley Harris

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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: 10 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 09 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 16 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 13 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Eric Stephen Paul Swallow

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew David Harris

Change date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kimberley harris / 01/01/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 14/07/09\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optima storage solutions LIMITED\certificate issued on 06/06/06

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 01/02/06 from: 52 lake road henleaze bristol BS10 5JF

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C B WILSON LTD

21 ST. MARGARETS ROAD,OXFORD,OX2 6RX

Number:08310946
Status:ACTIVE
Category:Private Limited Company

CREATIVE CONSORTIUM SOLUTIONS LIMITED

COEDLAN,DOLGELLAU,LL40 2EW

Number:06311517
Status:ACTIVE
Category:Private Limited Company

GB AND D LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:09735848
Status:ACTIVE
Category:Private Limited Company

HATLEY COURT MANAGEMENT COMPANY LIMITED

HATLEY COURT FLAT 15 HATLEY COURT,MALVERN,WR14 3DX

Number:02159362
Status:ACTIVE
Category:Private Limited Company

MONEY LOVE LIMITED

C/O BURTON VARLEY, 19 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11831568
Status:ACTIVE
Category:Private Limited Company

PROWASTE LIMITED

UNIT 7-8 CRAWFORD STREET,BIRMINGHAM,B8 1JL

Number:06746924
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