Advanced company searchLink opens in new window

OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED

Company number 04079319

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)
25 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
20 Oct 2021 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
20 Oct 2021 PSC05 Change of details for Shaw Family Holdings Limited as a person with significant control on 20 October 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CH03 Secretary's details changed for Mrs Tracy Marie Shaw on 26 March 2019
26 Mar 2019 PSC05 Change of details for Shaw Family Holdings Limited as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mrs Tracy Marie Shaw on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Simon Conan Shaw on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from 12 West Parade Lincoln Lincolnshire LN1 1JT to The Duke of Wellington 37 Broadgate Lincoln Lincolnshire LN2 5AE on 26 March 2019
09 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
08 Oct 2018 MR01 Registration of charge 040793190001, created on 8 October 2018
19 Sep 2018 CH03 Secretary's details changed for Mrs Tracy Marie Shaw on 19 September 2018
19 Sep 2018 PSC05 Change of details for Shaw Family Holdings Limited as a person with significant control on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mrs Tracy Marie Shaw on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Simon Conan Shaw on 19 September 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates