OPTIMAD LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM SQUARE MILE ACCOUNTING FLOOR 2, 144A CLERKENWELL ROAD, LONDON EC1R 5DF ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALINT BERTOK / 21/10/2018

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM FLOOR 2 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND

View Document

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MR BALINT BERTOK / 21/10/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 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