OPTIMAL BUSINESS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Liquidators' statement of receipts and payments to 2025-05-11 |
01/05/251 May 2025 | Registered office address changed from Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-01 |
21/06/2421 June 2024 | Liquidators' statement of receipts and payments to 2024-05-11 |
03/08/233 August 2023 | Appointment of a voluntary liquidator |
18/07/2318 July 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-07-18 |
07/07/237 July 2023 | Liquidators' statement of receipts and payments to 2023-05-11 |
16/02/2316 February 2023 | Removal of liquidator by court order |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Statement of affairs |
20/05/2220 May 2022 | Appointment of a voluntary liquidator |
04/05/224 May 2022 | Registered office address changed from 31 Wellington Road Wellington Road Nantwich Cheshire CW5 7ED England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-05-04 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Confirmation statement made on 2021-10-01 with no updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SMITH / 18/10/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SMITH / 18/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT UNITED KINGDOM |
01/10/141 October 2014 | 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