OPTIMUM PLUS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/03/2316 March 2023 Registered office address changed from Heron Gate Highrigg Drive Broughton Preston Lancashire PR3 5LJ United Kingdom to C1 St John's House 42 st John's Place Stoneygate St. Johns Place Preston PR1 3XX on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Sameer Ahmed Mohammed as a director on 2022-06-26

View Document

16/03/2316 March 2023 Appointment of Mr Hanif Mohammed as a director on 2022-06-26

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-04-30

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZULEIKHA MOHAMMED

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER AHMED MOHAMMED

View Document

22/09/2022 September 2020 CESSATION OF ZULEIKHA SARA MOHAMMED AS A PSC

View Document

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

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/10/185 October 2018 DIRECTOR APPOINTED ZULEIKHA SARA MOHAMMED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULEIKHA SARA MOHAMMED

View Document

05/10/185 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED SAMEER AHMED MOHAMMED

View Document

03/04/183 April 2018 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