OPTIMUM HOMEIMPROVEMENTS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Appointment of Mr Myles Green as a director on 2023-06-09

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Notification of Connor George O'sullivan Smith as a person with significant control on 2023-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-08-20 with updates

View Document

07/02/237 February 2023 Termination of appointment of Myles Green as a director on 2023-01-31

View Document

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

View Document

07/02/237 February 2023 Appointment of Mr Connor George O'sullivan-Smith as a director on 2023-01-31

View Document

07/02/237 February 2023 Cessation of Myles Green as a person with significant control on 2023-01-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GREEN / 15/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREEN / 17/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR MYLES CASH / 01/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES CASH / 01/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1719 April 2017 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