OPTIMA CONSULTING & ADVISORY GROUP LIMITED

Company Documents

DateDescription
22/03/2322 March 2023 Order of court to wind up

View Document

24/02/2324 February 2023 Termination of appointment of Rhys John Tudor Williams as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of Mr Stephen Bishop as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Rhys John Tudor Williams as a director on 2023-02-23

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RHYS JOHN TUDOR WILLIAMS

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR NIGEL JONATHAN CRIBB

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR STEPHEN RICHARD BISHOP

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED OPTIMA LAW ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085056330001

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR RHYS JOHN TUDOR WILLIAMS

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

09/11/169 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085056330001

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 ADOPT ARTICLES 30/04/2013

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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