OPTIMUM HOMEIMPROVEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 22/06/2322 June 2023 | Appointment of Mr Myles Green as a director on 2023-06-09 |
| 14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
| 11/02/2311 February 2023 | Notification of Connor George O'sullivan Smith as a person with significant control on 2023-01-31 |
| 11/02/2311 February 2023 | Confirmation statement made on 2022-08-20 with updates |
| 07/02/237 February 2023 | Termination of appointment of Myles Green as a director on 2023-01-31 |
| 07/02/237 February 2023 | Registered office address changed from 19 Alldicks Road Hemel Hempstead HP3 9JJ England to Flat B, 16 Goldington Road Bedford MK40 3NE on 2023-02-07 |
| 07/02/237 February 2023 | Appointment of Mr Connor George O'sullivan-Smith as a director on 2023-01-31 |
| 07/02/237 February 2023 | Cessation of Myles Green as a person with significant control on 2023-01-31 |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
| 17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER GREEN / 15/06/2020 |
| 17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREEN / 17/06/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MYLES CASH / 01/05/2018 |
| 01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES CASH / 01/05/2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/04/1719 April 2017 | 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