Advanced company searchLink opens in new window

OPTIMAL-I LTD

Company number 10334786

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)
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
22 Jun 2022 LIQ09 Death of a liquidator
15 Sep 2021 AD01 Registered office address changed from 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 15 September 2021
15 Sep 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-27
15 Sep 2021 LIQ02 Statement of affairs
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
01 Jul 2020 MA Memorandum and Articles of Association
15 Jun 2020 MA Memorandum and Articles of Association
15 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 04/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 MA Memorandum and Articles of Association
22 May 2020 MR01 Registration of charge 103347860001, created on 15 May 2020
11 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
26 Apr 2020 AA Micro company accounts made up to 31 August 2019
22 Jul 2019 AA Micro company accounts made up to 31 August 2018
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 20/11/2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
15 Apr 2019 TM01 Termination of appointment of Catherine Cecelia White as a director on 10 April 2019
15 Apr 2019 TM01 Termination of appointment of Matthew Robert David Thomas as a director on 10 April 2019
03 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/05/2019.
03 Jan 2019 AP01 Appointment of Mr Benjamin Aaron Levenson as a director on 6 September 2018
03 Jan 2019 AD01 Registered office address changed from 49 Station Road Station Road Polegate BN26 6EA England to 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 3 January 2019
03 Jan 2019 AP01 Appointment of Mr Christophe Hugo Marie Sauerwein as a director on 6 September 2018