OPTIMUM CONSULTANCY LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1818 August 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HILLS

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

16/07/1816 July 2018 CESSATION OF STUART HILLS AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER ORCHARD

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARYSZCZAK

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 SAIL ADDRESS CHANGED FROM: 26 FOLLY LANE STROUD GLOUCESTERSHIRE GL5 1SD UNITED KINGDOM

View Document

17/07/1717 July 2017 CESSATION OF STUART HILLS AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HILLS

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 SAIL ADDRESS CHANGED FROM: 3 FAIRVIEW COURT FAIRVIEW COURT CHELTENHAM GLOUCESTERSHIRE GL52 2EX UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 SAIL ADDRESS CHANGED FROM: 26 FOLLY LANE STROUD GLOUCESTERSHIRE GL5 1SD UNITED KINGDOM

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 301

View Document

18/04/1618 April 2016 STATEMENT BY DIRECTORS

View Document

18/04/1618 April 2016 SOLVENCY STATEMENT DATED 29/03/16

View Document

18/04/1618 April 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 29/03/2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 SAIL ADDRESS CREATED

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 DIRECTOR APPOINTED STUART HILLS

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 5 COURT MEWS LONDON ROAD CHELTENHAM GLOS GL52 6JQ

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ORCHARD / 09/07/2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ORCHARD / 09/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARYSZCZAK / 09/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAIN

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED PHILIP CHARLES EDWARD BRAIN

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

30/05/0830 May 2008 GBP NC 1000/50000 15/05/2008

View Document

30/05/0830 May 2008 GBP NC 50000/100000 15/05/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS O'HARE

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 203 LONDON ROAD CHELTENHAM GL52 6HY

View Document

04/08/054 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED OPTIMUM PROJECT CONSULTING LIMIT ED CERTIFICATE ISSUED ON 21/08/03

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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