OPTIMA ENERGY SYSTEMS (EUROPE) LTD

6 Queen Street, Leeds, LS1 2TW, England
StatusDISSOLVED
Company No.08913199
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 20 days

SUMMARY

OPTIMA ENERGY SYSTEMS (EUROPE) LTD is an dissolved private limited company with number 08913199. It was incorporated 10 years, 3 months, 20 days ago, on 26 February 2014 and it was dissolved 1 year, 11 months, 20 days ago, on 28 June 2022. The company address is 6 Queen Street, Leeds, LS1 2TW, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Rouncefield-Swales

Appointment date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: 6 Queen Street Leeds LS1 2TW

Old address: 55 Colmore Row Birmingham B3 2AA England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Henry Digby Maine

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: 55 Colmore Row, Birmingham Birmingham B1 2AA England

New address: 55 Colmore Row Birmingham B3 2AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 55 Colmore Row, Birmingham Birmingham B1 2AA

Change date: 2021-02-22

Old address: Four Columns Broughton Hall Business Park Broughton Skipton North Yorkshire BD23 3AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Guy Henry Digby Maine

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Leanne Theresa Graham

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Root

Termination date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Wright

Termination date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wright

Termination date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Healey

Termination date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Healey

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Porter

Termination date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPED PROPERTIES LIMITED

THE SIGNAL BOX,EDINBURGH,EH14 1JL

Number:SC551293
Status:ACTIVE
Category:Private Limited Company

EAST COAST SALES LIMITED

UNIT 1A THE GRANGE INDUSTRIAL,GOOLE,DN14 6TY

Number:04101262
Status:ACTIVE
Category:Private Limited Company

EVENTS BY JENNY SCOTT LIMITED

37 SWING GATE LANE,BERKHAMSTED,HP4 2LN

Number:09797831
Status:ACTIVE
Category:Private Limited Company

IREK & SONS LIMITED

22 FIRMSTONE ROAD,WINCHESTER,SO23 0PA

Number:09845104
Status:ACTIVE
Category:Private Limited Company

LICHFIELD WINDOWS LIMITED

53 STONEHOUSE ROAD,RUGELEY,WS15 2LL

Number:09282389
Status:ACTIVE
Category:Private Limited Company

MANASIK TRAVELS LTD

50 SCEPTRE STREET,NEWCASTLE UPON TYNE,NE4 6PR

Number:09882224
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