Advanced company searchLink opens in new window

OPTIMA CAPITAL (UK) LIMITED

Company number 08615231

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)
03 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2020 AD01 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 15 August 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-24
10 Aug 2020 LIQ01 Declaration of solvency
10 Aug 2020 600 Appointment of a voluntary liquidator
01 Jul 2020 MR04 Satisfaction of charge 086152310001 in full
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
03 Jul 2017 PSC07 Cessation of Jasper Roland Every Stephens as a person with significant control on 1 August 2016
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Mar 2017 TM01 Termination of appointment of Jasper Roland Every Stephens as a director on 31 January 2017
18 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
03 Mar 2014 TM02 Termination of appointment of Richalle Wee as a secretary
03 Mar 2014 AD01 Registered office address changed from C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 3 March 2014
14 Feb 2014 MR01 Registration of charge 086152310001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
31 Jan 2014 AP01 Appointment of Jasper Roland Every Stephens as a director