OPTIMA PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05501896 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 10 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kimberley harris / 01/01/2009
Documents
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
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/08; full list of members
Documents
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
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; no change of members
Documents
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
Legacy
Date: 26 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
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
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
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
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 |
C/O BURTON VARLEY, 19 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY
Number: | 11831568 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7-8 CRAWFORD STREET,BIRMINGHAM,B8 1JL
Number: | 06746924 |
Status: | ACTIVE |
Category: | Private Limited Company |