OPTIMUM SERVICES INTELLIGENCE LTD

28 Dorset Road, London, E7 8PS, England
StatusDISSOLVED
Company No.08960339
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 17 days

SUMMARY

OPTIMUM SERVICES INTELLIGENCE LTD is an dissolved private limited company with number 08960339. It was incorporated 10 years, 1 month, 27 days ago, on 26 March 2014 and it was dissolved 2 months, 17 days ago, on 05 March 2024. The company address is 28 Dorset Road, London, E7 8PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Razi Siddiqui

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Adib Ahmad

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Hasib Ahmed

Change date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Razi Siddiqui

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Hasib Ahmed

Appointment date: 2018-01-15

Documents

View document PDF

Restoration order of court

Date: 27 Dec 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Hasib Ahmad

Termination date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Razi Siddiqui

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Syed Adib Ahmad

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Razi Siddiqui

Change date: 2016-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Old address: 161 Plashet Road London E13 0QZ

Change date: 2016-01-13

New address: 28 Dorset Road London E7 8PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 18 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Syed Adib Ahmed

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Syed Hasib Ahmed

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86 GOLDHURST TERRACE LIMITED

86 GOLDHURST TERRACE,,NW6 3HS

Number:04650785
Status:ACTIVE
Category:Private Limited Company

BEECH LODGE BINGHAM LTD

FAIRFIELD HOUSE 1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:06250904
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11386685
Status:ACTIVE
Category:Private Limited Company

CADISHEAD PROPERTY LLP

REGENCY HOUSE,BOLTON,BL1 4QR

Number:OC331671
Status:ACTIVE
Category:Limited Liability Partnership

DEWRANG LTD

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08489194
Status:ACTIVE
Category:Private Limited Company

NEATH TOWN MEDICAL SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10305422
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