Advanced company searchLink opens in new window

OPTIMUM FIRE AND SECURITY LIMITED

Company number 12730238

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 Jan 2024 AA Micro company accounts made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
12 Jul 2023 PSC02 Notification of Nps Mechanical Limited as a person with significant control on 31 March 2023
12 Jul 2023 PSC07 Cessation of Paul Stuart Sutherland as a person with significant control on 31 March 2023
12 Jul 2023 PSC07 Cessation of Natalie Elizabeth Ann Sutherland as a person with significant control on 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Nov 2022 AD01 Registered office address changed from Unit 10 Avro Business Park Doncaster Sheffield Airport First Avenue Doncaster DN9 3RH United Kingdom to Unit 11 Avro Business Park First Avenue Doncaster Sheffield Airport Doncaster South Yorkshire DN9 3RH on 18 November 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
04 Jul 2022 PSC04 Change of details for Mr Paul Stuart Sutherland as a person with significant control on 22 June 2022
04 Jul 2022 PSC04 Change of details for Mrs Natalie Elizabeth Ann Sutherland as a person with significant control on 22 June 2022
04 Jul 2022 CH01 Director's details changed for Mr Paul Stuart Sutherland on 22 June 2022
26 May 2022 AA Micro company accounts made up to 30 June 2021
11 Oct 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 PSC01 Notification of Natalie Elizabeth Ann Sutherland as a person with significant control on 30 June 2021
08 Jul 2021 PSC01 Notification of Paul Stuart Sutherland as a person with significant control on 30 June 2021
08 Jul 2021 PSC07 Cessation of Nhn Holdings Limited as a person with significant control on 30 June 2021
04 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom to Unit 10 Avro Business Park Doncaster Sheffield Airport First Avenue Doncaster DN9 3RH on 9 February 2021
09 Jul 2020 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-09
  • GBP 100