Advanced company searchLink opens in new window

OPTI-FUEL LTD

Company number 08210436

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 May 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 29 September 2018
25 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 CS01 Confirmation statement made on 9 March 2019 with updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2019 CH01 Director's details changed for Mr John Miles Carnell on 14 April 2019
14 Apr 2019 PSC04 Change of details for Mr John Miles Carnell as a person with significant control on 14 April 2019
10 Apr 2019 AD01 Registered office address changed from Beamsley Hall Beamsley Skipton North Yorkshire BD23 6HD to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 10 April 2019
09 Apr 2019 PSC01 Notification of John Miles Carnell as a person with significant control on 22 October 2018
09 Apr 2019 AP01 Appointment of Mr John Miles Carnell as a director on 22 October 2018
09 Apr 2019 TM01 Termination of appointment of Jacqueline Carnell as a director on 22 October 2018
09 Apr 2019 PSC07 Cessation of Jacqueline Carnell as a person with significant control on 22 October 2018
07 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
16 Jan 2018 AD01 Registered office address changed from 17 the Grove Ilkley West Yorkshire LS29 9LW to Beamsley Hall Beamsley Skipton North Yorkshire BD23 6HD on 16 January 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-09