Advanced company searchLink opens in new window

OPTIMA 3D LIMITED

Company number 11500671

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)
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
13 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 AD01 Registered office address changed from Royd Street Mills Royd Street Longwood Huddersfield HD3 4QY England to Unit K2 Meltham Mills Industrial Estate Meltham Holmfirth HD9 4AR on 14 September 2022
27 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
18 Feb 2022 AAMD Amended accounts made up to 30 September 2020
27 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from Savile Mill Savile Street Huddersfield HD3 4PG England to Royd Street Mills Royd Street Longwood Huddersfield HD3 4QY on 29 September 2021
23 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 Jan 2021 TM01 Termination of appointment of Peter John Bryant as a director on 8 December 2020
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
05 Aug 2020 AA Unaudited abridged accounts made up to 30 September 2019
12 May 2020 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 200
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 90
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
08 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
28 Dec 2018 AP01 Appointment of Mr John Gledhill as a director on 15 November 2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 100.00
29 Nov 2018 SH08 Change of share class name or designation
28 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 CC04 Statement of company's objects
28 Nov 2018 MA Memorandum and Articles of Association