OPTIMA DEFENCE & SECURITY GROUP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

13/04/2413 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

25/07/2325 July 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25

View Document

01/06/231 June 2023 Termination of appointment of Rhys John Tudor Williams as a secretary on 2023-02-23

View Document

01/06/231 June 2023 Termination of appointment of Rhys John Tudor Williams as a director on 2023-02-23

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of affairs

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Registered office address changed from Cherry Orchard East Kembrey Park Swindon SN2 8UQ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2023-03-01

View Document

22/12/2222 December 2022 Notice of completion of voluntary arrangement

View Document

11/05/2211 May 2022 Full accounts made up to 2019-09-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

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

View Accounts

07/08/197 August 2019 CESSATION OF HOLLY MARANDA HAMMOND AS A PSC

View Document

07/08/197 August 2019 CESSATION OF KEITH EIFION HAMMOND AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISRUPTA HOLDINGS LIMITED

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050005

View Document

22/05/1822 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 135

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068231050008

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD BISHOP

View Document

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

View Accounts

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GUEST / 08/09/2017

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR JOHN DAVID GUEST

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068231050007

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS WILLIAMS / 16/05/2017

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR RHYS JOHN TUDOR WILLIAMS

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 16/05/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050006

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR RHYS WILLIAMS

View Document

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

View Accounts

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068231050006

View Document

23/03/1623 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

10/03/1610 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 SUB-DIVISION 05/08/15

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CRIBB / 30/07/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MAJOR GENERAL JONATHAN DAVID SHAW

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BISHOP / 30/07/2015

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MR STEPHEN RICHARD BISHOP

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 30/07/2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR NIGEL CRIBB

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068231050005

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050004

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068231050004

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068231050003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068231050002

View Document

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

View Accounts

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 27/08/2013

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAW

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED OPTIMA DEFENCE & SECURITY LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 CHANGE OF NAME 30/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 01/01/2013

View Document

09/11/129 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

07/11/127 November 2012 DIRECTOR APPOINTED JONATHAN DAVID SHAW

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED OPTIMA SECURITY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 18/02/2010

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4 PLYMOUTH STREET SWINDON SN1 2LA ENGLAND

View Document

30/03/0930 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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