OPTIMA BUILDING SOLUTIONS LTD

Saddleworth Business Centre Huddersfield Road Saddleworth Business Centre Huddersfield Road, Oldham, OL3 5DF, England
StatusACTIVE
Company No.09498939
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

OPTIMA BUILDING SOLUTIONS LTD is an active private limited company with number 09498939. It was incorporated 9 years, 2 months, 25 days ago, on 19 March 2015. The company address is Saddleworth Business Centre Huddersfield Road Saddleworth Business Centre Huddersfield Road, Oldham, OL3 5DF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 02 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

New address: Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF

Old address: 6 st. Annes Crescent Grasscroft Oldham OL4 4JH England

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Dodd

Change date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Lee Dyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

New address: 6 st. Annes Crescent Grasscroft Oldham OL4 4JH

Old address: Blake House 11 High Street Lees Oldham OL4 3BH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ

New address: Blake House 11 High Street Lees Oldham OL4 3BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Old address: Unit N ,Oldham Self Storage Featherstall Road South Oldham OL9 9NA England

Change date: 2016-08-23

New address: Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J MARTEL LIMITED

173 RIPON ROAD, ST NICHOLAS,HERTFORDSHIRE,SG1 4LR

Number:04633384
Status:ACTIVE
Category:Private Limited Company

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED

IMPERIAL CHAMBERS,GLOUCESTER,GL1 2HT

Number:03807443
Status:ACTIVE
Category:Private Limited Company

CFC PROFILING LIMITED

UNIT C FLEMING WAY,HIGH WYCOMBE,HP12 3TS

Number:08463996
Status:ACTIVE
Category:Private Limited Company

EXPLOSIVE RISK MANAGEMENT LIMITED

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:06798226
Status:ACTIVE
Category:Private Limited Company

I.D.M.SOLUTIONS LIMITED

4 LINDEN ROAD,LEICESTERSHIRE,LE11 1PG

Number:05064245
Status:ACTIVE
Category:Private Limited Company

STANROSE LIMITED

BSG VALENTINE,7/12,TAVISTOCK SQUARE,WC1H 9BQ

Number:03108579
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