OPTIMAL FM LIMITED

120 Carnegie Road 120 Carnegie Road, Glasgow, G52 4JZ
StatusACTIVE
Company No.SC400776
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 4 days
JurisdictionScotland

SUMMARY

OPTIMAL FM LIMITED is an active private limited company with number SC400776. It was incorporated 13 years, 4 days ago, on 01 June 2011. The company address is 120 Carnegie Road 120 Carnegie Road, Glasgow, G52 4JZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Stirling Henderson

Change date: 2021-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4007760003

Charge creation date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr Graeme Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Graeme Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Alasdair Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 28 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4007760002

Charge creation date: 2018-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Capital : 21 GBP

Date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Alasdair Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optimal cleaning solutions LIMITED\certificate issued on 12/04/17

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Stewart Stirling Henderson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 21 Forbes Place Paisley PA1 1UT Scotland

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4007760001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greame Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-05

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greame Henderson

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Stewart

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC QUALITY MANAGEMENT LTD

2 NORTON HALL,SHEFFIELD,S8 8JY

Number:07227099
Status:ACTIVE
Category:Private Limited Company

ANGLESEY COUNTRY COTTAGES LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:08632963
Status:ACTIVE
Category:Private Limited Company

ARTARI LTD

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:06403687
Status:ACTIVE
Category:Private Limited Company

HEADING POWER LIMITED

UNIT 12 GLENMORE BUSINESS PARK ELY ROAD,CAMBRIDGE,CB25 9FX

Number:08808652
Status:ACTIVE
Category:Private Limited Company

SUNSET PARK LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:11454579
Status:ACTIVE
Category:Private Limited Company
Number:CE013260
Status:ACTIVE
Category:Charitable Incorporated Organisation

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