OPTIMUM DATA CENTRES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/01/2416 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2324 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of affairs

View Document

07/12/217 December 2021 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Registered office address changed from Springfield Industrial Estate Beaconsfield Road Hayes Middlesex UB4 0SL to Begbies Traynor (Central) Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-12-02

View Document

28/08/2028 August 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

22/08/1922 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAWNA STICKLER

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY ALAN SMITH

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS PAULA MCQUILLAN

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR SINEAD IRVING

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA MCQUILLAN

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MR ALAN CHARLES SMITH

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 3RD FLOOR, MUTUAL HOUSE 70 CONDUIT STREET, LONDON W1S 2GF

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 DIRECTOR APPOINTED MR LARRY STEVEN TRACHTENBERG

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS PAULA MCQUILLAN

View Document

29/10/1429 October 2014 ADOPT ARTICLES 21/10/2014

View Document

28/08/1428 August 2014 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