Advanced company searchLink opens in new window

THE OPTIMA LOGISTICS FOUNDATION LIMITED

Company number 07124248

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)
07 Apr 2016 AR01 Annual return made up to 13 January 2016 no member list
07 Apr 2016 CH01 Director's details changed for Mr Simon Ivor Powell-Smith on 17 February 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Apr 2015 AD01 Registered office address changed from Units E13/E17 Central Park Trafford Park Manchester M17 1PG to Po Box Optima Log Optima House Pochin Way Middlewich Cheshire CW10 0TE on 20 April 2015
24 Feb 2015 AR01 Annual return made up to 13 January 2015 no member list
24 Feb 2015 CH01 Director's details changed for Mrs Simon Ivor Powell-Smith on 1 February 2015
27 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 13 January 2014 no member list
14 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jul 2013 CERTNM Company name changed the pioneer logistics foundation LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
30 Jan 2013 AR01 Annual return made up to 13 January 2013 no member list
03 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
25 Apr 2012 AR01 Annual return made up to 13 January 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
11 May 2011 AP01 Appointment of Simon Ivor Powell-Smith as a director
20 Apr 2011 AR01 Annual return made up to 10 February 2011
17 Mar 2011 AD01 Registered office address changed from the Old Granary Dunton Road Laindon Essex SS15 4DB England on 17 March 2011
17 Mar 2011 TM01 Termination of appointment of Sidney Swindell as a director
17 Mar 2011 TM01 Termination of appointment of Ian Fowlds as a director
02 Dec 2010 MEM/ARTS Memorandum and Articles of Association
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2010 CERTNM Company name changed the pioneer foundation LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
28 Sep 2010 CONNOT Change of name notice
28 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2010 CC04 Statement of company's objects