Advanced company searchLink opens in new window

OPTIMUM ALARMS & CCTV LIMITED

Company number 07399678

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AA Accounts for a small company made up to 31 August 2014
27 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 AD02 Register inspection address has been changed from C/O Mitchell Charlesworth - Optimum Alarms & Cctv 5 Temple Street Liverpool L2 5RH England to 3Rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH
08 Jul 2014 AA Accounts for a small company made up to 31 August 2013
25 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Mar 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
08 Mar 2013 AD01 Registered office address changed from C/O Optimum Alarms & Cctv 21 Hatton Garden Liverpool L3 2FE United Kingdom on 8 March 2013
11 Jan 2013 AD02 Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England
11 Jan 2013 AD01 Registered office address changed from C/O Optimum Alarms & Cctv 21 Hatton Garden Liverpool L3 2FE United Kingdom on 11 January 2013
09 Jan 2013 AD01 Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER England on 9 January 2013
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Nov 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
15 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr David George Connor on 10 October 2010
15 Nov 2011 AD02 Register inspection address has been changed
07 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)