OPTIMUM TRANSFORM LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08791527
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

OPTIMUM TRANSFORM LIMITED is an active private limited company with number 08791527. It was incorporated 10 years, 5 months, 18 days ago, on 27 November 2013. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 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: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 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: 10 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: 40 Bloomsbury Way London WC1A 2SE England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-28

Old address: 35 Crown Reach 145 Grosvenor Road London SW1V 3JU

New address: 40 Bloomsbury Way London WC1A 2SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 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: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-14

Officer name: Dionne Rogers

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Mrs Dionne Rogers

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Hinks

Termination date: 2016-06-30

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Matthew Hinks

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dionne Rogers

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 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: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 19 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lighthouse flagg LIMITED\certificate issued on 19/05/14

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANBOURNE ABINGDON LTD

TWICKENHAM HOUSE,ABINGDON,OX14 5EA

Number:07459955
Status:ACTIVE
Category:Private Limited Company

DTNL LIMITED

AISSELA,ESHER,KT10 9QY

Number:10970134
Status:ACTIVE
Category:Private Limited Company

EMONA CAPITAL LLP

7 TREBECK STREET,LONDON,W1J 7LU

Number:OC417048
Status:ACTIVE
Category:Limited Liability Partnership

KDI PARTNERSHIP LIMITED

BARTON INDUSTRIAL PARK,BILSTON,WV14 7NG

Number:00804331
Status:ACTIVE
Category:Private Limited Company

M K BODYSHOP (COMMERCIAL) LIMITED

HARSCOMBE HOUSE,ESTOVER,PL6 7TL

Number:10998054
Status:ACTIVE
Category:Private Limited Company

TELEFAX DATA SYSTEMS LIMITED

2-4 ASH LANE,WEST SUSSEX,BN16 3BZ

Number:01749119
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