OPTIMUM SURFACE REPAIRS LIMITED
Status | ACTIVE |
Company No. | 05595064 |
Category | Private Limited Company |
Incorporated | 17 Oct 2005 |
Age | 18 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OPTIMUM SURFACE REPAIRS LIMITED is an active private limited company with number 05595064. It was incorporated 18 years, 7 months, 15 days ago, on 17 October 2005. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-24
Psc name: Mrs Rebecca June Marie Hooper
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-24
Psc name: Mr Richard Hooper
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 13 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca June Marie Hooper
Notification date: 2020-06-26
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Hooper
Change date: 2020-06-26
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-26
Officer name: Richard Hooper
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St. Annes FY8 5FT
Old address: 3 Bobbin Close Great Wyrley Walsall WS6 6GF England
Change date: 2017-11-07
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
Old address: Nairn House, 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ
Change date: 2017-09-07
New address: 3 Bobbin Close Great Wyrley Walsall WS6 6GF
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Richard Hooper
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Certificate change of name company
Date: 04 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r hooper transport services LIMITED\certificate issued on 04/02/09
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRITTANIC HOUSE BROOM STREET,STOKE-ON-TRENT,ST1 2ER
Number: | 10667218 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MECHANICS WORKSHOP,LANARK,ML11 9DB
Number: | SC535501 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AA
Number: | 09995534 |
Status: | ACTIVE |
Category: | Private Limited Company |
F62 CHERWELL BUSINESS VILLAGE,BANBURY,OX16 2SP
Number: | 07561334 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE RECRUITMENT (UK) LTD
NIGHTINGALE COTTAGE, 4 POPES,BERKSHIRE,SL6 9NY
Number: | 05308362 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 11947439 |
Status: | ACTIVE |
Category: | Private Limited Company |