OPTIMO MODO LIMITED

Company Documents

DateDescription
03/04/243 April 2024 Final Gazette dissolved following liquidation

View Document

03/04/243 April 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-13

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-01-18

View Document

27/01/2227 January 2022 Appointment of a voluntary liquidator

View Document

27/01/2227 January 2022 Statement of affairs

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

25/01/2225 January 2022 Registered office address changed from Unit 6 Lyndean Industrial Estate 127 Felixstowe Road London SE2 9SG to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-01-25

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA SADZYNSKA / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW SADZYNSKI / 15/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA SADZYNSKA / 23/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW SADZYNSKI / 23/07/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM FLAT 7 FELICITY COURT 205-207 HIGH ROAD LONDON N22 6DR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS MALGORZATA SADZYNSKA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FLAT 7 FELICITY COURT 205-207 HIGH ROAD LONDON N22 6DR UNITED KINGDOM

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM FLAT 3, FELICITY COURT 205-207 HIGH ROAD LONDON N22 6DR

View Document

03/11/113 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM FLAT 7 FELICITY COURT 205-207 HIGH ROAD LONDON N22 6DR UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW SADZYNSKI / 02/05/2011

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AJ ENGLAND

View Document

06/10/096 October 2009 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