OPTIMA CONSULTING & ADVISORY GROUP LIMITED

Cherry Orchard East Cherry Orchard East, Swindon, SN2 8UQ, England
StatusLIQUIDATION
Company No.08505633
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

OPTIMA CONSULTING & ADVISORY GROUP LIMITED is an liquidation private limited company with number 08505633. It was incorporated 11 years, 1 month, 7 days ago, on 26 April 2013. The company address is Cherry Orchard East Cherry Orchard East, Swindon, SN2 8UQ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 22 Mar 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-23

Officer name: Mr Stephen Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Rhys John Tudor Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-23

Officer name: Rhys John Tudor Williams

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Rhys John Tudor Williams

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Nigel Jonathan Cribb

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Stephen Richard Bishop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 130 High Street Marlborough Wiltshire SN8 1LZ

New address: Cherry Orchard East Kembrey Park Swindon SN2 8UQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085056330001

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rhys John Tudor Williams

Appointment date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-27

Charge number: 085056330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATCH BREW LTD

BATCH BREW COAL CLOUGH LANE,BURNLEY,BB11 5BS

Number:07837036
Status:ACTIVE
Category:Private Limited Company

GLOBEX ENTERPRISES LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:11656620
Status:ACTIVE
Category:Private Limited Company

MRI MORTGAGE SOLUTIONS LTD

13 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1AP

Number:09485858
Status:ACTIVE
Category:Private Limited Company

PARC CYNOG COMMUNITY INTEREST COMPANY

THE SHIP AND CASTLE KING STREET,CARMARTHENSHIRE,SA33 4RY

Number:07824478
Status:ACTIVE
Category:Community Interest Company

R NAYLER CONSTRUCTION LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:10153518
Status:ACTIVE
Category:Private Limited Company

ROYALE ACES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10774276
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