OPTIMUM SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
C/O RAY & ASSOCIATES
IMPERIAL HOUSE SUITE 29B,
64 WILLOUGHBY LANE
LONDON
N17 0SP

View Document

26/02/1626 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 SAIL ADDRESS CHANGED FROM: C/O RAY & ASSOCIATES UNIT 44 & 45 IMPERIAL HOUSE 64 WILLOUGHBY LANE TOTTENHAM LONDON N17 0SP UNITED KINGDOM

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C/O RAY & ASSOCIATES UNIT 44 & 45 IMPERIAL HOUSE 64 WILLOUGHBY LANE TOTTENHAM LONDON N17 0SP

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 20 CONISTON AVENUE PERIVALE GREENFORD MIDDLESEX UB6 8EE UNITED KINGDOM

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO ADEYEMI / 01/11/2009

View Document

12/01/0912 January 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