OPTIMA AUTOS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

20/09/2220 September 2022 Cessation of Romana Gill as a person with significant control on 2019-01-01

View Document

20/09/2220 September 2022 Director's details changed for Miss Sadia Majid on 2022-08-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/12/2013 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA MAJID

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADIA MAJID / 01/01/2019

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROMANA GILL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MISS SADIA MAJID

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED PAXVILLE LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

08/09/188 September 2018 DIRECTOR APPOINTED ROMANA GILL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMANA GILL

View Document

08/09/188 September 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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