OPTIMAL COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
09/07/249 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
22/05/2322 May 2023 | Registered office address changed from 16a Orsett Road Orsett Road Grays RM17 5DL England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-05-22 |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Appointment of a voluntary liquidator |
22/05/2322 May 2023 | Statement of affairs |
21/12/2221 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK COLLEY |
20/07/1720 July 2017 | CESSATION OF IAN PHILLIPS AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 11 CHERITON CLOSE HYDE CHESHIRE SK14 3DQ |
09/07/149 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
20/08/1320 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
24/07/1224 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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