Advanced company searchLink opens in new window

OPTIMUM EFFECT LTD

Company number 03755625

Filter by category

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
05 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 August 2020
01 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
23 Feb 2020 AA Micro company accounts made up to 31 August 2019
18 Feb 2020 AD01 Registered office address changed from 124 Windsor Road Maidenhead Berkshire SL6 2DW to 11 Crail Close Wokingham Berkshire RG41 2PZ on 18 February 2020
02 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 August 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
21 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
19 Dec 2016 AA Total exemption full accounts made up to 31 August 2016
25 May 2016 AA Total exemption full accounts made up to 31 August 2015
27 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
27 May 2015 AA Total exemption full accounts made up to 31 August 2014
29 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
05 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
08 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
30 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
22 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
13 Sep 2012 CERTNM Company name changed feng shui style LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
  • NM01 ‐ Change of name by resolution