OPTIMISTIC FOX LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

12/08/2312 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-12

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

21/04/2221 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

25/01/2225 January 2022 Change of details for Ms Rebecca Bailey as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Ms Rebecca Bailey on 2022-01-25

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ISAACS / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MS REBECCA BAILEY / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA BAILEY / 06/11/2017

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM GROUND FLOOR OFFICE, 68 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL UNITED KINGDOM

View Document

20/02/1420 February 2014 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