OPTIMAL HYGIENE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Registered office address changed from 6 William Street Northam Southampton SO14 5QH England to Office B3, 6-8 Office B3, 6-8 William Street Southampton Hampshire SO14 5QH on 2025-01-23 |
10/01/2510 January 2025 | Confirmation statement made on 2024-11-03 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-11-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/11/2118 November 2021 | Certificate of change of name |
17/11/2117 November 2021 | Registered office address changed from 6-12 Royal Crescent Road Southampton Hampshire SO14 3FS United Kingdom to 6 William Street Northam Southampton SO14 5QH on 2021-11-17 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
03/05/213 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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