Advanced company searchLink opens in new window

OPTIMA INTERNET SERVICES LIMITED

Company number 03844342

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
10 Oct 2019 CH01 Director's details changed for Mr Simon Jeremy Tennyson on 1 September 2019
10 Oct 2019 PSC04 Change of details for Mr Simon Jeremy Tennyson as a person with significant control on 4 November 2016
04 Oct 2019 CH01 Director's details changed for Mr Simon Jeremy Tennyson on 1 September 2019
01 Oct 2019 CH01 Director's details changed for Mr Simon Jeremy Tennyson on 1 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016
16 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
07 Oct 2015 TM01 Termination of appointment of Richard Morton as a director on 5 October 2015
07 Oct 2015 TM02 Termination of appointment of Janine Elizabeth Duff as a secretary on 5 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Simon Jeremy Tennyson as a director on 14 May 2015