AERO OPTIMA LIMITED
Status | ACTIVE |
Company No. | 06566299 |
Category | Private Limited Company |
Incorporated | 15 Apr 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
AERO OPTIMA LIMITED is an active private limited company with number 06566299. It was incorporated 16 years, 1 month, 15 days ago, on 15 April 2008. The company address is Burnt House Cottage Burnt House Lane Burnt House Cottage Burnt House Lane, Horsham, RH12 4UR, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-24
New address: Burnt House Cottage Burnt House Lane Rusper Road Horsham RH12 4UR
Old address: 28 Dutchells Copse Horsham RH12 5PD England
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
New address: 28 Dutchells Copse Horsham RH12 5PD
Old address: 47 Morrell Avenue Horsham West Sussex RH12 4DD
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr Dwayne Robert Stuart
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
New address: 47 Morrell Avenue Horsham West Sussex RH12 4DD
Old address: 286a High Street Dorking Surrey RH4 1QT
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Neale
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham David Neale
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Mr Dwayne Robert Stuart
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Incorporation company
Date: 15 Apr 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
8 EDGE LANE,ROSSENDALE,BB4 7SS
Number: | 11826122 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BEAUFORT STREET,EBBW VALE,NP23 4AE
Number: | 07679526 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHIRLOW GRANGE AVENUE,SHEFFIELD,S11 9RW
Number: | 07817364 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBA BUILDING SOLUTIONS LIMITED
DINNINGTON BUSINESS CENTRE UNIT 33 COLLIERY CLOSE,DINNINGTON,S25 3QX
Number: | 08476873 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKAY SHIELDS (INTERNATIONAL) LTD
TOWER 42,LONDON,EC2N 1HQ
Number: | 08328137 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE DIG SOLUTIONS (UK) LIMITED
46 HYDE ROAD,PAIGNTON,TQ4 5BY
Number: | 09287744 |
Status: | ACTIVE |
Category: | Private Limited Company |