OPTIMUS ALC LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

18/01/2418 January 2024 Resolutions

View Document

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

View Document

18/01/2418 January 2024 Declaration of solvency

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Resolutions

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

22/02/2322 February 2023 Termination of appointment of Richard Arthur Lancaster as a director on 2023-02-16

View Document

22/02/2322 February 2023 Change of details for Mrs Alison Louise Lancaster as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mrs Alison Louise Lancaster as a director on 2023-02-16

View Document

22/02/2322 February 2023 Cessation of Richard Arthur Lancaster as a person with significant control on 2023-02-19

View Document

16/12/2216 December 2022 Current accounting period extended from 2022-09-29 to 2023-03-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LANCASTER / 06/09/2019

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE LANCASTER

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 PREVEXT FROM 30/03/2017 TO 29/09/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 SECRETARY APPOINTED MRS ALISON LOUISE LANCASTER

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LANCASTER / 26/04/2016

View Document

10/05/1610 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

12/04/1312 April 2013 25/03/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/128 February 2012 COMPANY NAME CHANGED ALISON LANCASTER CONSULTING LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON LANCASTER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR LANCASTER

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE LANCASTER / 06/01/2011

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information