OPTIMISTIC ACQUISITIONS LTD
Status | ACTIVE |
Company No. | 07815243 |
Category | Private Limited Company |
Incorporated | 19 Oct 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Nov 2014
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 30 Nov 2013
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
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 |
32 HIGH STREET,DUMBARTON,G82 1LL
Number: | SC615502 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZROY HOUSE,IPSWICH,IP1 3LG
Number: | 04347452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CABIN SALT PIE LANE,CARNFORTH,LA6 2BH
Number: | 08798934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |