OPTIMUM CONSULTING LTD

Company Documents

DateDescription
05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
7 HOLYHEAD COURT
ANGLESEA ROAD
KINGSTON
KT1 2ES
UNITED KINGDOM

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI PRAKASH / 05/11/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DISS REQUEST WITHDRAWN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 8 HORIZON BUILDING 347 YORK ROAD WANDSWORTH LONDON SW11 3QU UNITED KINGDOM

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI PRAKASH / 12/11/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 8 DEBORAH CLOSE ISLEWORTH MIDDLESEX TW7 4NY UNITED KINGDOM

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI PRAKASH / 24/02/2011

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM FLAT 13 JUBILEE COURT 39 BRISTOW ROAD HOUNSLOW TW3 1UP UNITED KINGDOM

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI PRAKASH / 09/03/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 25 LULWORTH AVENUE WEMBLEY HA9 8TP UNITED KINGDOM

View Document

05/02/095 February 2009 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