OPTIMAL DRY LINING AND DECORATIONS LTD

Company Documents

DateDescription
24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-08-31 to 2023-01-31

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 7 Bigthan Road Dunstable Bedfordshire LU5 4HX United Kingdom to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/02/2116 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED OPTIMAL DECORATIONS LTD CERTIFICATE ISSUED ON 16/02/21

View Document

16/02/2116 February 2021 CHANGE OF NAME 25/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109322330001

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109322330002

View Document

27/09/1827 September 2018 CESSATION OF ROY ALI AS A PSC

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE FRANCIS MARTIN / 18/09/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109322330001

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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