OPTIMUS TELECOM SERVICES LTD.

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/07/2413 July 2024 Administrative restoration application

View Document

13/07/2413 July 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Previous accounting period extended from 2021-10-27 to 2021-10-31

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

08/06/218 June 2021 DISS40 (DISS40(SOAD))

View Document

05/06/215 June 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 31/10/16 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LINES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MISS BEVERLEY LINES

View Document

01/11/151 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 72 WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

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

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT-2 47A VALLANCE ROAD LONDON E1 5AB

View Document

19/11/1319 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 33 LONG DRIVE GREENFORD UB6 8NA ENGLAND

View Document

10/01/1310 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR NEIL ROBERT CRAMPHORN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR FAISAL ANSAREY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 COMPANY NAME CHANGED GROVE SERVICE LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY ARIF SOBHAM

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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