Advanced company searchLink opens in new window

OPTIMUM TRADING LIMITED

Company number 05596675

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)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
20 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020
28 Jan 2019 LIQ02 Statement of affairs
21 Jan 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 21 January 2019
07 Jan 2019 600 Appointment of a voluntary liquidator
07 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
26 Apr 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Nov 2017 AD01 Registered office address changed from 14a the Grove Ilkley West Yorkshire LS29 9EG to 27 Old Gloucester Street London WC1N 3AX on 17 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 AA Micro company accounts made up to 31 December 2015
24 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
20 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off