OPTIMA TRANSFORMATIONS LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Cessation of Mandeep Kaur Thandi as a person with significant control on 2017-07-04

View Document

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

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR THANDI / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEHAR SINGH NIRALA / 01/11/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 45 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM

View Document

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

View Document

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

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR THANDI / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEHAR SINGH NIRALA / 12/12/2017

View Document

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

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP KAUR THANDI / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMEHAR SINGH NIRALA / 04/12/2017

View Document

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

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

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

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 12 BROOKSIDE UXBRIDGE UB10 9NF MIDDLESEX UB10 9NF ENGLAND

View Document

24/07/1724 July 2017 SUB-DIVISION 01/10/16

View Document

19/07/1719 July 2017 SUB DIV 01/10/2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP KAUR THANDI

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMEHAR SINGH NIRALA

View Document

07/04/177 April 2017 COMPANY NAME CHANGED MANDEEP THANDI LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GURMEHAR SINGH NIRALA

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

04/09/154 September 2015 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