OPTIMA BUILDING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09498939 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 25 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 23 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 06 Aug 2016
Category: Gazette
Type: DISS40
Documents
Some Companies
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 |
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 |
4 LINDEN ROAD,LEICESTERSHIRE,LE11 1PG
Number: | 05064245 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSG VALENTINE,7/12,TAVISTOCK SQUARE,WC1H 9BQ
Number: | 03108579 |
Status: | ACTIVE |
Category: | Private Limited Company |