OPTIMUM STAFF SOLUTIONS LTD

Kre Corporate Recovery Llp Unit 8 The Aquarium Kre Corporate Recovery Llp Unit 8 The Aquarium, Reading, RG1 2AN
StatusDISSOLVED
Company No.08231896
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 13 days

SUMMARY

OPTIMUM STAFF SOLUTIONS LTD is an dissolved private limited company with number 08231896. It was incorporated 11 years, 7 months, 25 days ago, on 27 September 2012 and it was dissolved 1 year, 9 months, 13 days ago, on 09 August 2022. The company address is Kre Corporate Recovery Llp Unit 8 The Aquarium Kre Corporate Recovery Llp Unit 8 The Aquarium, Reading, RG1 2AN.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2021

Action Date: 04 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

New address: Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

Change date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

Old address: 21 Orchard Close Blackwater Camberley Surrey GU17 9EX England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: 41 Brompton Drive Maidenhead Berkshire SL6 6SP

New address: 21 Orchard Close Blackwater Camberley Surrey GU17 9EX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082318960002

Charge creation date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082318960001

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2012

Action Date: 30 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-30

Old address: the Old Court House London Road Ascot Berkshire SL5 7EN England

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELOW ZERO LTD

23 GROUND FLOOR,BRISTOL,BS6 6LT

Number:09881604
Status:ACTIVE
Category:Private Limited Company

DATA SELECT LIMITED

NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY

Number:03662640
Status:ACTIVE
Category:Private Limited Company

DUKES AUDIT SERVICES LIMITED

SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS

Number:05431960
Status:ACTIVE
Category:Private Limited Company

E-RESOURCES FOR LEARNING LIMITED

44 ST HELENS ROAD,SWANSEA,SA1 4BB

Number:03955122
Status:LIQUIDATION
Category:Private Limited Company

HOTEL DELMERE LIMITED

130 SUSSEX GARDENS,LONDON,W2 1UB

Number:10483711
Status:ACTIVE
Category:Private Limited Company

JAYTEE FAIR LADY LTD

BOWCLIFFE HALL,WETHERBY,LS23 6LP

Number:11850769
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