Advanced company searchLink opens in new window

OPTIMAL MEDICINE LIMITED

Company number 07004137

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
28 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Dec 2018 TM01 Termination of appointment of Susan Day Lowther as a director on 11 December 2018
28 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
05 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 17/09/2016
21 Feb 2018 TM01 Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018
09 Jan 2018 AA Full accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 192.761
12 Apr 2017 AA Full accounts made up to 30 September 2016
08 Feb 2017 AP01 Appointment of Mr Giulio Cerroni as a director on 6 February 2017
20 Oct 2016 TM02 Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 05/03/2018
24 May 2016 AA Total exemption full accounts made up to 31 August 2015
05 May 2016 SH19 Statement of capital on 5 May 2016
  • GBP 178.01
07 Mar 2016 AA01 Current accounting period extended from 27 August 2016 to 30 September 2016
07 Mar 2016 AD01 Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Griffin Court, 15 Long Lane London EC1A 9PN on 7 March 2016
07 Mar 2016 AP03 Appointment of Dr Jane Elizabeth Whitrow as a secretary on 8 December 2015
07 Mar 2016 TM01 Termination of appointment of Lisa Anne Weldon as a director on 8 December 2015
07 Mar 2016 TM01 Termination of appointment of Janet Christine Munro as a director on 8 December 2015
07 Mar 2016 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 8 December 2015
07 Mar 2016 TM01 Termination of appointment of Robert Nicholas Mcburney as a director on 8 December 2015
07 Mar 2016 TM01 Termination of appointment of David John Brister as a director on 8 December 2015