Advanced company searchLink opens in new window

OPTIMUM INTERNATIONAL 2000 LIMITED

Company number 03199751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
12 Sep 2022 AD01 Registered office address changed from Unit 3 Crown Works Bradford Road Sandsbeds Riddlesden BD20 5LN England to Unit 2 Carr House Farm Pool Lane Nun Monkton North Yorkshire YO26 8EH on 12 September 2022
04 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
20 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 MA Memorandum and Articles of Association
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 6,200
24 Jun 2021 PSC04 Change of details for Mrs Sandra Carolyn Joy Ogden as a person with significant control on 10 March 2021
24 Jun 2021 PSC04 Change of details for Mr John Stephen Ogden as a person with significant control on 10 March 2021
24 Jun 2021 CH01 Director's details changed for Mrs Sandra Carolyn Joy Ogden on 10 March 2021
24 Jun 2021 CH01 Director's details changed for Mr John Stephen Ogden on 10 March 2021
24 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
09 May 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
05 Jun 2017 AD01 Registered office address changed from Unit 23 Centre Park Marston Moor Business Park Rudgate Tockwith York YO26 7QF to Unit 3 Crown Works Bradford Road Sandsbeds Riddlesden BD20 5LN on 5 June 2017
27 Mar 2017 TM01 Termination of appointment of Lee Ashley Teal as a director on 16 March 2017