OPTIMA DEFENCE & SECURITY GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Liquidators' statement of receipts and payments to 2025-02-15 |
13/04/2413 April 2024 | Liquidators' statement of receipts and payments to 2024-02-15 |
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 |
01/06/231 June 2023 | Termination of appointment of Rhys John Tudor Williams as a secretary on 2023-02-23 |
01/06/231 June 2023 | Termination of appointment of Rhys John Tudor Williams as a director on 2023-02-23 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
01/03/231 March 2023 | Statement of affairs |
01/03/231 March 2023 | Appointment of a voluntary liquidator |
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 |
22/12/2222 December 2022 | Notice of completion of voluntary arrangement |
11/05/2211 May 2022 | Full accounts made up to 2019-09-30 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/08/197 August 2019 | CESSATION OF HOLLY MARANDA HAMMOND AS A PSC |
07/08/197 August 2019 | CESSATION OF KEITH EIFION HAMMOND AS A PSC |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISRUPTA HOLDINGS LIMITED |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050005 |
22/05/1822 May 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 135 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050008 |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR STEPHEN RICHARD BISHOP |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/178 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GUEST / 08/09/2017 |
08/09/178 September 2017 | DIRECTOR APPOINTED MR JOHN DAVID GUEST |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050007 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS WILLIAMS / 16/05/2017 |
16/05/1716 May 2017 | SECRETARY APPOINTED MR RHYS JOHN TUDOR WILLIAMS |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 16/05/2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
21/10/1621 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050006 |
17/10/1617 October 2016 | DIRECTOR APPOINTED MR RHYS WILLIAMS |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050006 |
23/03/1623 March 2016 | CURREXT FROM 31/03/2016 TO 30/09/2016 |
10/03/1610 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | SUB-DIVISION 05/08/15 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CRIBB / 30/07/2015 |
19/08/1519 August 2015 | DIRECTOR APPOINTED MAJOR GENERAL JONATHAN DAVID SHAW |
19/08/1519 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BISHOP / 30/07/2015 |
18/08/1518 August 2015 | SECRETARY APPOINTED MR STEPHEN RICHARD BISHOP |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 30/07/2015 |
18/08/1518 August 2015 | DIRECTOR APPOINTED MR NIGEL CRIBB |
07/05/157 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050005 |
30/10/1430 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231050004 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050004 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050003 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068231050002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 27/08/2013 |
29/08/1329 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAW |
15/05/1315 May 2013 | COMPANY NAME CHANGED OPTIMA DEFENCE & SECURITY LIMITED CERTIFICATE ISSUED ON 15/05/13 |
10/05/1310 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/05/1310 May 2013 | CHANGE OF NAME 30/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 01/01/2013 |
09/11/129 November 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 100 |
07/11/127 November 2012 | DIRECTOR APPOINTED JONATHAN DAVID SHAW |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
10/09/1110 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
19/10/1019 October 2010 | COMPANY NAME CHANGED OPTIMA SECURITY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/10/10 |
19/10/1019 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EIFION HAMMOND / 18/02/2010 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4 PLYMOUTH STREET SWINDON SN1 2LA ENGLAND |
30/03/0930 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPTIMA DEFENCE & SECURITY 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