Advanced company searchLink opens in new window

OPTIMUM ARCHITECTURE LIMITED

Company number 06406534

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 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
27 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
08 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
01 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 CS01 Confirmation statement made on 23 October 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 CERTNM Company name changed optimum building design LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
08 Jan 2015 TM02 Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015
08 Jan 2015 AP03 Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015
04 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100