OPTIMISTICALITY CIC
Status | DISSOLVED |
Company No. | 10449591 |
Category | Private Limited Company |
Incorporated | 27 Oct 2016 |
Age | 7 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 3 days |
SUMMARY
OPTIMISTICALITY CIC is an dissolved private limited company with number 10449591. It was incorporated 7 years, 7 months, 7 days ago, on 27 October 2016 and it was dissolved 4 years, 2 months, 3 days ago, on 31 March 2020. The company address is 15 Percy Terrace 15 Percy Terrace, Consett, DH8 7EY, Durham, England.
Company Fillings
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-28
Officer name: Richard Jefferson
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Slater
Termination date: 2019-11-28
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-23
Officer name: Carolyn Mcqueen
Documents
Resolution
Date: 22 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Jayne Ellis
Notification date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
New address: 15 Percy Terrace Delves Lane Consett Durham DH8 7EY
Old address: 14 Fairhills Avenue Dipton Stanley County Durham DH9 9DY England
Change date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
New address: 14 Fairhills Avenue Dipton Stanley County Durham DH9 9DY
Old address: Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE England
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-19
Officer name: Ms Sarah Jayne Ellis
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: Commercial Union Hoiuse Room 11 Second Floor Pilgrim Street Newcastle upon Tyne NE1 6QE England
New address: Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE
Change date: 2018-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jayne Ellis
Termination date: 2018-06-19
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Jayne Ellis
Cessation date: 2018-06-19
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Miss Sarah Jayne Ellis
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
Old address: 14 Fairhills Avenue Dipton Stanley Durham DH9 9DY
New address: Commercial Union Hoiuse Room 11 Second Floor Pilgrim Street Newcastle upon Tyne NE1 6QE
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-06
Officer name: Miss Carolyn Mcqueen
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-02
Officer name: Mr Neil Slater
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Jefferson
Appointment date: 2017-02-02
Documents
Incorporation community interest company
Date: 27 Oct 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
5 MEADOWVIEW,RICHMOND,TW10 7NN
Number: | 02613225 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHITETHORN GARDENS,HORNCHURCH,RM11 2AL
Number: | 05007252 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCERNING TOURS FOR DISCERNING PEOPLE LIMITED
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 08513406 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ADAMS CLOSE,PLYMOUTH,PL5 2AT
Number: | 11186921 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE KECKWICK LANE,WARRINGTON,WA4 4FS
Number: | 11266543 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEEHIVE CITY PLACE,CRAWLEY,RH6 0PA
Number: | 09933553 |
Status: | ACTIVE |
Category: | Private Limited Company |