OPTIMUM DIGITAL LIMITED

112/114 Whitegate Drive, Blackpool, FY3 9XH, Lancs, England
StatusDISSOLVED
Company No.08183706
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 20 days

SUMMARY

OPTIMUM DIGITAL LIMITED is an dissolved private limited company with number 08183706. It was incorporated 11 years, 9 months, 21 days ago, on 17 August 2012 and it was dissolved 10 months, 20 days ago, on 18 July 2023. The company address is 112/114 Whitegate Drive, Blackpool, FY3 9XH, Lancs, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Administrative restoration company

Date: 22 Apr 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

New address: 112/114 Whitegate Drive Blackpool Lancs FY3 9XH

Old address: 8 Kingsway Avenue Broughton Preston PR3 5JN

Change date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Adam Horne

Termination date: 2015-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: C/O Leonard Horne 56 Roman Way Industrial Estate Ribbleton Preston Lancashire PR2 5BE England

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2014

Action Date: 19 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-19

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adam Horne

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: C/O Leonard Horne 8 Kingsway Avenue Broughton Preston Lancashire PR3 5JN United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENULA CAPITAL LIMITED

RICHMOND HOUSE 38 HIGH STREET,HASSOCKS,BN6 9RG

Number:08389125
Status:ACTIVE
Category:Private Limited Company

CHASTEAU PROPERTY MANAGEMENT LIMITED

FINANCE HOUSE,ILFORD,IG2 6LR

Number:09809574
Status:ACTIVE
Category:Private Limited Company

CROSSCO (1039) LIMITED

2ND FLOOR THE ATRIUM,ASHFORD,TW15 2UD

Number:06309153
Status:ACTIVE
Category:Private Limited Company

LYCAMOBILE SWEDEN LIMITED

3RD FLOOR WALBROOK BUILDING,LONDON,E14 9SG

Number:05889314
Status:ACTIVE
Category:Private Limited Company

MARCO 2020 LTD

8 RODWAY ROAD,BRISTOL,BS34 5PJ

Number:11971203
Status:ACTIVE
Category:Private Limited Company

MT TRUCK MAN LIMITED

53 CANDLEMAKER'S PARK,EDINBURGH,EH17 8TJ

Number:SC489393
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