OPTIMA BATHROOM SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-08-21 with no updates |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 19/11/2219 November 2022 | Compulsory strike-off action has been discontinued |
| 18/11/2218 November 2022 | Confirmation statement made on 2022-08-21 with no updates |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 07/02/227 February 2022 | Satisfaction of charge 081867320003 in full |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 08/11/218 November 2021 | Confirmation statement made on 2021-08-21 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/10/195 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081867320003 |
| 25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM OFFICE 2, 53A ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DA |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 03/05/163 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
| 14/03/1614 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081867320001 |
| 14/03/1614 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081867320002 |
| 16/09/1516 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 02/10/142 October 2014 | SAIL ADDRESS CREATED |
| 02/10/142 October 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
| 01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 3RD FLOOR MUSKERS BUILDING 1 STANLEY STREET CITY CENTER LIVERPOOL MERSEYSIDE L1 6AA |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN GOLDEN / 01/10/2014 |
| 07/08/147 August 2014 | PREVSHO FROM 31/08/2014 TO 31/07/2014 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/07/1411 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081867320002 |
| 09/07/149 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081867320001 |
| 21/05/1421 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
| 29/10/1329 October 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 21/08/1221 August 2012 | 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