OPTIMA CONSULTING & ADVISORY GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/03/2322 March 2023 | Order of court to wind up |
24/02/2324 February 2023 | Termination of appointment of Rhys John Tudor Williams as a secretary on 2023-02-23 |
24/02/2324 February 2023 | Appointment of Mr Stephen Bishop as a secretary on 2023-02-23 |
24/02/2324 February 2023 | Termination of appointment of Rhys John Tudor Williams as a director on 2023-02-23 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
18/12/2018 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR RHYS JOHN TUDOR WILLIAMS |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR NIGEL JONATHAN CRIBB |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR STEPHEN RICHARD BISHOP |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
19/06/1719 June 2017 | COMPANY NAME CHANGED OPTIMA LAW ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 19/06/17 |
19/06/1719 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085056330001 |
16/06/1716 June 2017 | SECRETARY APPOINTED MR RHYS JOHN TUDOR WILLIAMS |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
09/11/169 November 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085056330001 |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
21/12/1521 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
23/04/1523 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/12/1430 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
03/12/143 December 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
17/04/1417 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/05/1315 May 2013 | ADOPT ARTICLES 30/04/2013 |
26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPTIMA CONSULTING & ADVISORY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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