Advanced company searchLink opens in new window

OPTIMUM FREIGHT SOLUTIONS LIMITED

Company number 09567806

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2023 SH08 Change of share class name or designation
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
28 Sep 2022 MR01 Registration of charge 095678060001, created on 27 September 2022
24 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 May 2022 SH08 Change of share class name or designation
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 January 2020
  • GBP 200
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Jun 2019 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 9 June 2019
24 May 2019 PSC07 Cessation of Philip Adam Edge as a person with significant control on 12 April 2019
24 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
24 May 2019 PSC01 Notification of Jarrod Paul Sykes as a person with significant control on 12 April 2019
26 Mar 2019 AP01 Appointment of Mr Mark Philip Entwistle as a director on 26 March 2019
06 Mar 2019 TM01 Termination of appointment of Philip Adam Edge as a director on 1 March 2019
16 Nov 2018 AA Micro company accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 30 April 2017