OPTIMISTIC ACQUISITIONS LTD

87 The Hundred 87 The Hundred, Romsey, SO51 8BZ, England
StatusACTIVE
Company No.07815243
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

OPTIMISTIC ACQUISITIONS LTD is an active private limited company with number 07815243. It was incorporated 12 years, 7 months, 13 days ago, on 19 October 2011. The company address is 87 The Hundred 87 The Hundred, Romsey, SO51 8BZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

New address: 87 the Hundred C/O Sort Your Accounts Hampshire Ltd Romsey SO51 8BZ

Old address: 87 the Hundred Romsey SO51 8BZ England

Change date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

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: 87 the Hundred Romsey SO51 8BZ

Old address: The Smithfield Group Cargo Works 1-2 Hatfields London SE1 9PG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Old address: 95 Alleyn Park London SE21 8AA

Change date: 2020-02-06

New address: The Smithfield Group Cargo Works 1-2 Hatfields London SE1 9PG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

New address: 95 Alleyn Park London SE21 8AA

Old address: C/O Tom Corrin 95 Alleyn Park London SE21 8AA England

Change date: 2014-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: Unit/Office 36 88-90 Hatton Garden London EC1N 8PN

Change date: 2014-11-05

New address: C/O Tom Corrin 95 Alleyn Park London SE21 8AA

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNOYTHEAUTHOR LTD

19 19 LEVER STREET,MANCHESTER,M1 1AN

Number:11916807
Status:ACTIVE
Category:Private Limited Company

BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED

C/O PMMS 5TH FLOOR MELROSE HOUSE,CROYDON,CR0 2NE

Number:02757845
Status:ACTIVE
Category:Private Limited Company

DIVINE QUALITY MANAGEMENT SYSTEMS LIMITED

UNIT 344 LOMOND GROVE,LONDON,SE5 7HN

Number:10925303
Status:ACTIVE
Category:Private Limited Company

JUICE BAR DUMBARTON LTD

32 HIGH STREET,DUMBARTON,G82 1LL

Number:SC615502
Status:ACTIVE
Category:Private Limited Company

SIMON RUFFELL LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:04347452
Status:ACTIVE
Category:Private Limited Company

STROME LIMITED

THE CABIN SALT PIE LANE,CARNFORTH,LA6 2BH

Number:08798934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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