OPTIMAL-I LTD

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-26

View Document

11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2023-08-26

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103347860001

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 49 STATION ROAD STATION ROAD POLEGATE BN26 6EA ENGLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR BENJAMIN AARON LEVENSON

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHRISTOPHE HUGO MARIE SAUERWEIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE CECELIA WHITE / 10/05/2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS SAMANTHA HUTTON QUINLAN

View Document

27/09/1727 September 2017 10/06/17 STATEMENT OF CAPITAL GBP 500

View Document

27/09/1727 September 2017 10/06/17 STATEMENT OF CAPITAL GBP 500

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 10/06/17 STATEMENT OF CAPITAL GBP 500

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS CATHERINE CECELIA WHITE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CHANGE PERSON AS DIRECTOR

View Document

09/06/179 June 2017 DIRECTOR APPOINTED SAMANTHA HUTTON QUINLAN

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM 21 ST CHARLES SQUARE LONDON W10 6EF UNITED KINGDOM

View Document

18/08/1618 August 2016 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