OPTIMUS ENERGY LIMITED

Aston University, Legal Services Aston University, Legal Services, Birmingham, B4 7ET, United Kingdom
StatusACTIVE
Company No.08337493
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

OPTIMUS ENERGY LIMITED is an active private limited company with number 08337493. It was incorporated 11 years, 4 months, 13 days ago, on 20 December 2012. The company address is Aston University, Legal Services Aston University, Legal Services, Birmingham, B4 7ET, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

New address: Aston University, Legal Services Aston Triangle Birmingham B4 7ET

Old address: Aston University Aston Triangle Birmingham West Midlands B4 7ET

Change date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Mrs Samantha Burns

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Louise Parr-Morley

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Richard Alastair Billingham

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Neil Robert Scott

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Louise Parr-Morley

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Helen Frances Mee

Termination date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Victoria Helen Frances Mee

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 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: 10 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 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: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

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: 23 Oct 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 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: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Helen Frances Mee

Change date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fekete

Termination date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Bjorn Birgisson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-07

Officer name: Victoria Helen Frances Pender

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-07

Officer name: Miss Victoria Helen Frances Pender

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Miss Victoria Helen Frances Pender

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Robert Fekete

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Neil Robert Scott

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Helen Frances Pender

Change date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Mark Anthony Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Bjorn Birgisson

Appointment date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr Mark Anthony Hodgson

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Hodgson

Change date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Helen Frances Pender

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philsec Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Helen Frances Pender

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: No 1 Colmore Square Birmingham B4 6AA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (769) LIMITED\certificate issued on 29/04/13

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 NAW MANAGEMENT LIMITED

44 NORWICH AVENUE WEST,BOURNEMOUTH,BH2 6AW

Number:11389774
Status:ACTIVE
Category:Private Limited Company

BODYWORX ORTHOTICS LIMITED

44 BUNTING ROAD,FERNDOWN,BH22 9QZ

Number:08280247
Status:ACTIVE
Category:Private Limited Company

CLASSIC FILTERS NGV LIMITED

16 SEXTANT PARK,ROCHESTER,ME2 4LU

Number:09109541
Status:ACTIVE
Category:Private Limited Company

LAST LIFE PRODUCTIONS LTD

27 LEICESTER STREET,SOUTHPORT,PR9 0EX

Number:10939888
Status:ACTIVE
Category:Private Limited Company

MICHELE'S MAIDS LTD

20 ACORN BANK,NOTTINGHAM,NG2 7SH

Number:06706904
Status:ACTIVE
Category:Private Limited Company

SEVEN STAR DIGITAL LTD

1 MARK SQUARE,LONDON,EC2A 4EG

Number:09968501
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