OPTIMUS AUTOMATIONS LTD

5 Limes Avenue, Waltham Cross, EN8 7FR, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11184708
CategoryPrivate Limited Company
Incorporated02 Feb 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

OPTIMUS AUTOMATIONS LTD is an active private limited company with number 11184708. It was incorporated 6 years, 3 months, 27 days ago, on 02 February 2018. The company address is 5 Limes Avenue, Waltham Cross, EN8 7FR, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Dilip Yerawar

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mrs Ravina Rajendrakumar Madrewar

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Anup Dilip Yerawar

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Amit Dilip Yerawar

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Amit Yerawar

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Mr Amit Yerawar

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 39 Blackthorn House 55 st. Clements Avenue Romford Essex RM3 0JE United Kingdom

Change date: 2018-09-28

New address: 5 Limes Avenue Waltham Cross Hertfordshire EN8 7FR

Documents

View document PDF

Incorporation company

Date: 02 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS LAMBIE MOTOR ENGINEERS LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC264274
Status:ACTIVE
Category:Private Limited Company

BLUE CIRCLE SPORT LIMITED

14 EARLS COURT GARDENS,LONDON,SW5 0SZ

Number:10449306
Status:ACTIVE
Category:Private Limited Company

EASTFIELD CONSULTING LTD

68 VICARAGE LANE,ILFORD,IG1 4AN

Number:11740835
Status:ACTIVE
Category:Private Limited Company

MORAY ELECTRICAL DEVICES LTD

10 KING STREET,LOSSIEMOUTH,IV31 6PZ

Number:SC597583
Status:ACTIVE
Category:Private Limited Company

RICILIO LTD

27 MEADOW CLOSE,BRIGHTON,BN2 7FB

Number:11673547
Status:ACTIVE
Category:Private Limited Company

SANNOX GLEN ETIVE LIMITED

DALNESS LODGE,BALLACHULISH,PH49 4JA

Number:SC383727
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