OPTIMUM CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
22/07/2122 July 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
22/05/1822 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELERI DELATASTE / 29/07/2016 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DELATASTE / 29/07/2016 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 20 CALDER AVE CALDER AVENUE NETHER POPPLETON YORK YO26 6RG ENGLAND |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DELATASTE |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 37 CALDER AVENUE NETHER POPPLETON YORK YO26 6RG ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | 14/07/16 STATEMENT OF CAPITAL GBP 5 |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 23 BARBERS DRIVE COPMANTHORPE YORK YORKSHIRE YO23 3XN |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 6 CHURCH LANE NETHER POPPLETON YORK YO26 6LB |
16/08/1116 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELATASTE / 16/08/2011 |
16/08/1116 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELERI DELATASTE / 16/08/2011 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELATASTE / 02/05/2010 |
05/01/115 January 2011 | DISS REQUEST WITHDRAWN |
27/08/1027 August 2010 | VOLUNTARY STRIKE OFF SUSPENDED |
27/07/1027 July 2010 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/07/1027 July 2010 | First Gazette notice for voluntary strike-off |
14/07/1014 July 2010 | APPLICATION FOR STRIKING-OFF |
12/07/1012 July 2010 | 27/05/10 NO CHANGES |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0821 August 2008 | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | DIRECTOR RESIGNED |
24/03/0624 March 2006 | SECRETARY RESIGNED |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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