Advanced company searchLink opens in new window

OPTIMUS CONSTRUCTION (DORSET) LTD

Company number 07427852

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
03 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
08 Sep 2021 AD01 Registered office address changed from 10 Whiteways Wimborne Dorset BH21 2PQ to Drewitt House Ringwood Road Bournemouth Dorset BH11 8LW on 8 September 2021
08 Sep 2021 600 Appointment of a voluntary liquidator
07 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-27
07 Sep 2021 LIQ02 Statement of affairs
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
26 Nov 2020 TM01 Termination of appointment of Louise Emily Young as a director on 26 November 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
05 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
28 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
28 Dec 2013 CH01 Director's details changed for Mrs Louise Emily Young on 28 July 2013
28 Dec 2013 CH01 Director's details changed for Mr Henry James Young on 28 July 2013