OPTIMAL PERFORMANCE LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
BROOK COTTAGE SILVER STREET
WRINGTON
NORTH SOMERSET
BS40 5QL

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
MARKET HOUSE 21 LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HG
ENGLAND

View Document

02/12/132 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

02/12/132 December 2013 DECLARATION OF SOLVENCY

View Document

02/12/132 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM
WESTBROOKE HOUSE
76 HIGH STREET
ALTON
HAMPSHIRE
GU34 1EN

View Document

11/05/1011 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK PHILIP RAYSON / 01/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP RAYSON / 01/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GAYLE DIXON / 01/02/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; NO CHANGE OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM:
UNIVERSITY OF BIRMINGHAM SCHOOL
OF SPORT AND EXERCISE SCIENCES
EDGBASTON
BIRMINGHAM B15 2TT

View Document

19/06/0019 June 2000 RETURN MADE UP TO 24/04/00; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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