OPTIMUS TELECOM SERVICES LTD.
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/06/253 June 2025 | Registered office address changed from 12 Montpelier Avenue Bexley Kent DA5 3AL England to Capital Office 124 City Road London EC1V 2NX on 2025-06-03 |
19/02/2519 February 2025 | Registered office address changed from 72 Wilson Street London EC2A 2DH to 12 Montpelier Avenue Bexley Kent DA5 3AL on 2025-02-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/07/2413 July 2024 | Administrative restoration application |
13/07/2413 July 2024 | Confirmation statement made on 2023-10-19 with no updates |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Previous accounting period extended from 2021-10-27 to 2021-10-31 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-10-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/10/2124 October 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
08/06/218 June 2021 | DISS40 (DISS40(SOAD)) |
05/06/215 June 2021 | 31/10/19 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | FIRST GAZETTE |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | DISS40 (DISS40(SOAD)) |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | DISS40 (DISS40(SOAD)) |
13/10/1713 October 2017 | 31/10/16 UNAUDITED ABRIDGED |
03/10/173 October 2017 | FIRST GAZETTE |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LINES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MISS BEVERLEY LINES |
01/11/151 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 72 WILSON STREET LONDON EC2A 2DH ENGLAND |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O MAPLE RESOURCING LIMITED BLACK SEA HOUE 72 WILSON STREET LONDON EC2A 2DH ENGLAND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT-2 47A VALLANCE ROAD LONDON E1 5AB |
19/11/1319 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/08/1312 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 33 LONG DRIVE GREENFORD UB6 8NA ENGLAND |
10/01/1310 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
09/01/139 January 2013 | DIRECTOR APPOINTED MR NEIL ROBERT CRAMPHORN |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR FAISAL ANSAREY |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | COMPANY NAME CHANGED GROVE SERVICE LIMITED CERTIFICATE ISSUED ON 31/07/12 |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, SECRETARY ARIF SOBHAM |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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