OPTIMUS ALC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Liquidators' statement of receipts and payments to 2025-01-11 |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-01-18 |
18/01/2418 January 2024 | Declaration of solvency |
18/01/2418 January 2024 | Appointment of a voluntary liquidator |
18/01/2418 January 2024 | Resolutions |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
22/02/2322 February 2023 | Termination of appointment of Richard Arthur Lancaster as a director on 2023-02-16 |
22/02/2322 February 2023 | Change of details for Mrs Alison Louise Lancaster as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mrs Alison Louise Lancaster as a director on 2023-02-16 |
22/02/2322 February 2023 | Cessation of Richard Arthur Lancaster as a person with significant control on 2023-02-19 |
16/12/2216 December 2022 | Current accounting period extended from 2022-09-29 to 2023-03-28 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/03/2124 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LANCASTER / 06/09/2019 |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE LANCASTER |
22/05/1922 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
04/04/184 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
20/12/1720 December 2017 | PREVEXT FROM 30/03/2017 TO 29/09/2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | SECRETARY APPOINTED MRS ALISON LOUISE LANCASTER |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LANCASTER / 26/04/2016 |
10/05/1610 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
31/03/1531 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
12/04/1312 April 2013 | 25/03/13 NO CHANGES |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
08/02/128 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/02/128 February 2012 | COMPANY NAME CHANGED ALISON LANCASTER CONSULTING LIMITED CERTIFICATE ISSUED ON 08/02/12 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISON LANCASTER |
27/01/1227 January 2012 | DIRECTOR APPOINTED MR RICHARD ARTHUR LANCASTER |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE LANCASTER / 06/01/2011 |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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