OPTIMUM CIS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Registered office address changed from C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-10-24

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

10/08/2310 August 2023 Termination of appointment of Carl Boulton as a director on 2023-07-09

View Document

21/06/2321 June 2023 Registered office address changed from Boulton House Southmere Court Electra Way Crewe CW1 6GU England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-06-21

View Document

21/06/2321 June 2023 Statement of affairs

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

19/01/2219 January 2022 Registered office address changed from Gawsworth House Crewe Business Park First Floor Crewe Cheshire CW1 6XB England to Boulton House Southmere Court Electra Way Crewe CW1 6GU on 2022-01-19

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / OPTIMUM PAY GROUP LIMITED / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOULTON / 01/12/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM GASWORTH HOUSE CREWE BUSINESS PARK FIRST FLOOR CREWE CHESHIRE CW1 6XB ENGLAND

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CESSATION OF CARL BOULTON AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMUM PAY GROUP LIMITED

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118847190001

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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