OPTIMUS SUPPORT SERVICES CONSULTANCY LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusACTIVE
Company No.08867117
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

OPTIMUS SUPPORT SERVICES CONSULTANCY LIMITED is an active private limited company with number 08867117. It was incorporated 10 years, 4 months, 16 days ago, on 29 January 2014. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: David Martin Hussey

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-11

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Hussey

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Hussey

Appointment date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Wendy Hussey

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Hussey

Change date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-07-23

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS HEATING & PLUMBING LTD

UNIT K BUTTERICK BUIDLING,HAVANT,PO9 2ND

Number:06663582
Status:ACTIVE
Category:Private Limited Company

BABY SONGBIRDS LIMITED

30 THE BURLINGS,ASCOT,SL5 8BY

Number:11430847
Status:ACTIVE
Category:Private Limited Company

BEARS SWIM SCHOOL LTD

18 MIXENDEN LANE ENDS,HALIFAX,HX2 0TU

Number:09180100
Status:ACTIVE
Category:Private Limited Company

EVO ENTERTAINMENT LIMITED

29 WHITTON CLOSE,DONCASTER,DN4 7RB

Number:09521754
Status:ACTIVE
Category:Private Limited Company

MARGSTEIN PROPERTY LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09686207
Status:ACTIVE
Category:Private Limited Company

REMIX BIDCO LIMITED

KERNICK INDUSTRIAL ESTATE,PENRYN,TR10 9LU

Number:08542553
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