Advanced company searchLink opens in new window

OPTIMUS SPARKS LIMITED

Company number 11993503

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)
18 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2022 LIQ07 Removal of liquidator by creditors
18 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
11 May 2022 LIQ02 Statement of affairs
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2021 PSC04 Change of details for Mr David Hill as a person with significant control on 1 February 2020
21 Jan 2021 PSC01 Notification of Emma Penketh as a person with significant control on 1 February 2020
24 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
23 Jan 2020 AD01 Registered office address changed from 1 Dover Gardens Poulton-Le-Fylde FY6 7NY United Kingdom to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 23 January 2020
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 1