Advanced company searchLink opens in new window

OPTIMUM ONLINE LTD

Company number SC373792

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 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2014 DS01 Application to strike the company off the register
17 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP .999999
20 Dec 2013 CH01 Director's details changed for Mr Paul Thomas Redpath on 20 December 2013
23 Jul 2013 AD01 Registered office address changed from Ocean Point1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013
21 May 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
02 Jul 2012 CERTNM Company name changed optimum formations LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
31 Mar 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Aug 2011 AP01 Appointment of Mrs Denise Redpath as a director
18 Aug 2011 AP01 Appointment of Mr Jacob Saul Colton as a director
12 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
26 Feb 2010 NEWINC Incorporation