OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
23/07/2123 July 2021 | Final Gazette dissolved following liquidation |
23/07/2123 July 2021 | Final Gazette dissolved following liquidation |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 3 APPLEBY GARDENS DUNSTABLE LU6 3DB UNITED KINGDOM |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047028070001 |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047028070002 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O RICKABY AND CO 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047028070002 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047028070001 |
31/03/1431 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKWORTH |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARKWORTH |
13/04/1013 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 26 LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AB |
10/06/0410 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/04/047 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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