OPTIMISTICALITY CIC

15 Percy Terrace 15 Percy Terrace, Consett, DH8 7EY, Durham, England
StatusDISSOLVED
Company No.10449591
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 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

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 27 Oct 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

31 WARRIOR SQUARE LIMITED

5 MEADOWVIEW,RICHMOND,TW10 7NN

Number:02613225
Status:ACTIVE
Category:Private Limited Company

ARLE LODGE LTD

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

JAMES BIGMORE LIMITED

33 ADAMS CLOSE,PLYMOUTH,PL5 2AT

Number:11186921
Status:ACTIVE
Category:Private Limited Company

OLSEN ACTUATORS LTD

THE INNOVATION CENTRE KECKWICK LANE,WARRINGTON,WA4 4FS

Number:11266543
Status:ACTIVE
Category:Private Limited Company

TALKCARGO LTD

THE BEEHIVE CITY PLACE,CRAWLEY,RH6 0PA

Number:09933553
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