OPTIMA EVENTUM LTD

Colroger Offices Lender Lane Colroger Offices Lender Lane, Helston, TR12 7AJ, England
StatusACTIVE
Company No.08312957
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

OPTIMA EVENTUM LTD is an active private limited company with number 08312957. It was incorporated 11 years, 6 months, 5 days ago, on 29 November 2012. The company address is Colroger Offices Lender Lane Colroger Offices Lender Lane, Helston, TR12 7AJ, England.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Certificate change of name company

Date: 18 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northern film network LTD\certificate issued on 18/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Old address: 17 Moorgreen Way Bircotes Doncaster DN11 8FX England

Change date: 2023-04-13

New address: Colroger Offices Lender Lane Mullion Helston TR12 7AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-12

Psc name: Mr Nigel Richard Antwis

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insolvency consultancy LTD\certificate issued on 12/11/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Antwis

Appointment date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Jade Marie Antwis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: 17 Moorgreen Way Bircotes Doncaster DN11 8FX

Change date: 2021-05-07

Old address: 18 Thorne Road Doncaster DN1 2HS England

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Richard Antwis

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jade Marie Lindley

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jade Marie Lindley

Appointment date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Antwis

Termination date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Resolution

Date: 01 Oct 2018

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: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 18 Thorne Road Doncaster DN1 2HS

Old address: 50 Hall Gate Doncaster South Yorkshire DN1 3PB

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Casey Antwis

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Antwis

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANSTOCK LTD

124 STAMFORD HILL,LONDON,N16 6QT

Number:05752638
Status:ACTIVE
Category:Private Limited Company

ENOVATION CONTROLS LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:00761162
Status:ACTIVE
Category:Private Limited Company

HLKR LTD

BROOKDALE HOUSE,CHANDLERS FORD,SO53 2FS

Number:11335914
Status:ACTIVE
Category:Private Limited Company

HUMPHRIES KIRK TRUSTEE COMPANY

40 HIGH WEST ST,DORSET,DT1 1UR

Number:01248278
Status:ACTIVE
Category:Private Unlimited Company

NORVITE ANIMAL NUTRITION COMPANY LIMITED

NORVITE MILL,INSCH,AB52 6YD

Number:SC281433
Status:ACTIVE
Category:Private Limited Company

PA-CYCLING LIMITED

21 DANEBURY WALK,CAMBERLEY,GU16 8XU

Number:10773156
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