OPTIMAL AUTOMATION SOLUTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
| 27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
| 16/07/2116 July 2021 | Application to strike the company off the register |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES FY8 5FT |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/04/161 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLEMMETT / 05/01/2015 |
| 09/04/159 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/03/1222 March 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