OPTIMAL DEMAND LIMITED

4 Plumpton Close 4 Plumpton Close, Blackpool, FY4 5PR, Lancashire, England
StatusACTIVE
Company No.07019839
CategoryPrivate Limited Company
Incorporated15 Sep 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

OPTIMAL DEMAND LIMITED is an active private limited company with number 07019839. It was incorporated 14 years, 7 months, 29 days ago, on 15 September 2009. The company address is 4 Plumpton Close 4 Plumpton Close, Blackpool, FY4 5PR, Lancashire, England.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Miss Victoria Jayne Rigby

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-16

Psc name: Victoria Jayne Rigby

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-16

Psc name: William Simon Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simon Rigby

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Jayne Rigby

Appointment date: 2019-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

New address: 4 Plumpton Close Whitehills Business Park Blackpool Lancashire FY45PR

Change date: 2020-07-16

Old address: Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA United Kingdom

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA

Change date: 2020-07-14

Old address: 159 Tellcom Business Centre Clifton Road Blackpool Lancashire FY4 4QA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Old address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR

Change date: 2020-05-11

New address: 159 Tellcom Business Centre Clifton Road Blackpool Lancashire FY4 4QA

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Thomas Adam Flack

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Thomas Adam Flack

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Simon Rigby

Change date: 2017-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Simon Rigby

Change date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Simon Rigby

Change date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Adam Flack

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jonathan Darch

Termination date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr William Simon Rigby

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr Michael Jonathan Darch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

Old address: 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ England

New address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ

Change date: 2013-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home farm green feeds LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K.

Change date: 2012-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rawcliffe and Co. Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jonathan Darch

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Simon Rigby

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Blackburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home farm greem feeds LIMITED\certificate issued on 18/09/09

Documents

View document PDF

Incorporation company

Date: 15 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D DMP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11247741
Status:ACTIVE
Category:Private Limited Company

BEYOND CONSULTANTS LIMITED

HILLMAN MANSFIELD ROAD,CHESTERFIELD,S44 5SB

Number:04732738
Status:ACTIVE
Category:Private Limited Company

CHI-ZZA LIMITED

21 LEAMINGTON CRESCENT,HARROW,HA2 9HH

Number:10438497
Status:ACTIVE
Category:Private Limited Company

PSS INTERNATIONAL LTD

41 BARONS COURT,LUTON,LU2 7EY

Number:09212110
Status:ACTIVE
Category:Private Limited Company

R S CALDERWOOD LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC417676
Status:ACTIVE
Category:Private Limited Company

THORNTON LODGE LIMITED

105 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JL

Number:07884691
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