OPTIMAL SEARCH LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Termination of appointment of Garth Howat as a director on 2024-12-17 |
17/01/2517 January 2025 | Registered office address changed from Baanx Pavillion Pavillion Kensington 33 Cavendish Square London W1G 0PW to 85 Great Portland Street Great Portland Street London W1W 7LT on 2025-01-17 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Registered office address changed from PO Box 4385 08958882 - Companies House Default Address Cardiff CF14 8LH to Baanx Pavillion Pavillion Kensington 33 Cavendish Square London W1G 0PW on 2024-12-10 |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2023-09-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
28/12/2328 December 2023 | Registered office address changed to PO Box 4385, 08958882 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Micro company accounts made up to 2020-09-30 |
14/05/2114 May 2021 | Registered office address changed from , Mansion House, 33 Queen Street, London, EC4R 1AP, England to PO Box 4385 Cardiff CF14 8LH on 2021-05-14 |
18/01/2118 January 2021 | Registered office address changed from , Mansion House ( C/O Baanx ) Queen Street, London, EC4R 1AP, England to PO Box 4385 Cardiff CF14 8LH on 2021-01-18 |
13/01/2113 January 2021 | Registered office address changed from , Unit 1, 2nd Floor, Omega Court 370 Cemetery Road, Sheffield, S11 8FT, England to PO Box 4385 Cardiff CF14 8LH on 2021-01-13 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN DER VOS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
17/10/1817 October 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VAN DER VOS / 11/04/2016 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH HOWAT / 11/04/2016 |
25/04/1625 April 2016 | Registered office address changed from , Millhouses Business Centre, 2-4 Abbeydale Road South, Millhouses, Sheffield, South Yorkshire, S72QN to PO Box 4385 Cardiff CF14 8LH on 2016-04-25 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM MILLHOUSES BUSINESS CENTRE, 2-4 ABBEYDALE ROAD SOUTH MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S72QN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | DIRECTOR APPOINTED MR JOHN VAN DER VOS |
04/06/154 June 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company