OPTIMISED 3D ENGINEERING LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28 |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
22/04/2422 April 2024 | Micro company accounts made up to 2023-04-29 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-04-29 |
03/01/233 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
29/12/2229 December 2022 | Change of details for Mr Peter James Sives as a person with significant control on 2022-12-29 |
29/12/2229 December 2022 | Registered office address changed from 25 Somerset Road Folkestone Kent CT19 4NP United Kingdom to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022-12-29 |
29/12/2229 December 2022 | Director's details changed for Mr Peter James Sives on 2022-12-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
07/04/217 April 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