OPTIMA TRANSFORMATIONS LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
04/10/234 October 2023 | Application to strike the company off the register |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
28/09/2328 September 2023 | Registered office address changed from 16 Dover Street Canterbury CT1 3HD England to 22 Compton Crescent, London Compton Crescent London W4 3JA on 2023-09-28 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-09-30 |
07/10/227 October 2022 | Cessation of Mandeep Kaur Thandi as a person with significant control on 2017-07-04 |
07/10/227 October 2022 | Registered office address changed from 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to 16 Dover Street Canterbury CT1 3HD on 2022-10-07 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-09 with updates |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-09-30 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-09 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/05/2014 May 2020 | Registered office address changed from , 9 Triton House 15 Swan Close, Swindon, Wiltshire, SN3 4QB, England to 22 Compton Crescent, London Compton Crescent London W4 3JA on 2020-05-14 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR THANDI / 01/11/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEHAR SINGH NIRALA / 01/11/2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 45 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM |
22/10/1922 October 2019 | Registered office address changed from , 45 Pure Offices Kembrey Park, Swindon, Wiltshire, SN2 8BW, United Kingdom to 22 Compton Crescent, London Compton Crescent London W4 3JA on 2019-10-22 |
07/10/197 October 2019 | Registered office address changed from , Suite 5 Dorcan Business Centre, Faraday Road, Swindon, Wiltshire, SN3 5HQ, United Kingdom to 22 Compton Crescent, London Compton Crescent London W4 3JA on 2019-10-07 |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM SUITE 5 DORCAN BUSINESS CENTRE FARADAY ROAD SWINDON WILTSHIRE SN3 5HQ UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR THANDI / 12/12/2017 |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEHAR SINGH NIRALA / 12/12/2017 |
04/12/174 December 2017 | Registered office address changed from , 3 Millwater House 1 Melusine Road, Swindon, Wiltshire, SN3 4EP, United Kingdom to 22 Compton Crescent, London Compton Crescent London W4 3JA on 2017-12-04 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR THANDI / 04/12/2017 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEHAR SINGH NIRALA / 04/12/2017 |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 3 MILLWATER HOUSE 1 MELUSINE ROAD SWINDON WILTSHIRE SN3 4EP UNITED KINGDOM |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
24/08/1724 August 2017 | Registered office address changed from , 12 Brookside, Uxbridge, UB10 9NF, Middlesex, UB10 9NF, England to 22 Compton Crescent, London Compton Crescent London W4 3JA on 2017-08-24 |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 12 BROOKSIDE UXBRIDGE UB10 9NF MIDDLESEX UB10 9NF ENGLAND |
24/07/1724 July 2017 | SUB-DIVISION 01/10/16 |
19/07/1719 July 2017 | SUB DIV 01/10/2016 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP KAUR THANDI |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMEHAR SINGH NIRALA |
07/04/177 April 2017 | COMPANY NAME CHANGED MANDEEP THANDI LIMITED CERTIFICATE ISSUED ON 07/04/17 |
03/04/173 April 2017 | DIRECTOR APPOINTED MR GURMEHAR SINGH NIRALA |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
04/09/154 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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