Advanced company searchLink opens in new window

OPTIMUS BUILDS LONDON LTD

Company number 11650369

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)
10 Apr 2024 AP01 Appointment of Mr Rajaratnam Sathananthan as a director on 10 April 2024
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
10 Nov 2023 PSC01 Notification of Prabu Raj Sathananthan as a person with significant control on 1 October 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 May 2023 AP01 Appointment of Mr Prabu Raj Sathananthan as a director on 15 May 2023
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
06 May 2021 PSC04 Change of details for Mrs Priyanthi Sathananthan as a person with significant control on 1 May 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
15 Dec 2020 AD01 Registered office address changed from Lonsto House 276 Chase Road London N14 6HA England to Alliance House Second Floor Centre Suite 29 London Road Bromley Kent BR1 1DG on 15 December 2020
07 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
06 Nov 2019 AD01 Registered office address changed from Second Floor, Centre Suite 29 London Road Bromley BR1 1DG England to Lonsto House 276 Chase Road London N14 6HA on 6 November 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 100