PROJECT OPTIMISM LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 66 Lavender Hill London SW11 5RQ on 2024-12-19

View Document

15/12/2415 December 2024 Cessation of Michael Padley as a person with significant control on 2024-08-04

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

15/12/2415 December 2024 Appointment of Mr Paul Coppen as a director on 2024-09-02

View Document

15/12/2415 December 2024 Termination of appointment of Michael Padley as a director on 2024-08-07

View Document

15/12/2415 December 2024 Notification of Paul Coppen as a person with significant control on 2024-09-01

View Document

31/07/2431 July 2024 Notification of Michael Padley as a person with significant control on 2024-07-14

View Document

31/07/2431 July 2024 Appointment of Mr Michael Padley as a director on 2024-07-14

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

17/07/2417 July 2024 Termination of appointment of Andrew Barron as a director on 2024-07-10

View Document

17/07/2417 July 2024 Cessation of Andrew Barron as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Appointment of Mr Andrew Barron as a director on 2024-07-06

View Document

09/07/249 July 2024 Notification of Andrew Barron as a person with significant control on 2024-07-07

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-07-30

View Document

09/07/249 July 2024 Termination of appointment of Anthony Clive Lloyd as a director on 2024-06-07

View Document

09/07/249 July 2024 Cessation of Anthony Clive Lloyd as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Appointment of Mr Anthony Clive Lloyd as a director on 2023-09-05

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-19

View Document

19/01/2419 January 2024 Notification of Anthony Clive Lloyd as a person with significant control on 2023-09-09

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-08-18

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-08-18

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

23/07/2023 July 2020 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