OPTIMA COMMUNICATION LIMITED
Status | ACTIVE |
Company No. | 05471114 |
Category | Private Limited Company |
Incorporated | 03 Jun 2005 |
Age | 19 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
OPTIMA COMMUNICATION LIMITED is an active private limited company with number 05471114. It was incorporated 19 years, 1 month, 3 days ago, on 03 June 2005. The company address is Lloyds Bank Chambers Lloyds Bank Chambers, Bradford, BD1 1UQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Louise Laycock
Termination date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
Old address: 62 (Ground Floor) the Grove Ilkley West Yorkshire LS29 9PA
New address: Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Legacy
Date: 10 Jul 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Capital
Type: SH19
Date: 2013-07-10
Capital : 100 GBP
Documents
Legacy
Date: 10 Jul 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/06/13
Documents
Resolution
Date: 10 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: James Robert Ian Mcintosh
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Alexander James Mcintosh
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change person secretary company with change date
Date: 20 Jun 2012
Action Date: 19 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-19
Officer name: Jacqueline Louise Laycock
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: Lower Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from lower wharfe house wharfe dale business centre ilkley road otley west yorkshire LS21 3JP
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 26 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amg mcintosh LTD.\certificate issued on 29/02/08
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: wharfebank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; no change of members
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/07/05--------- £ si 39@1=39 £ ic 1/40
Documents
Legacy
Date: 13 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
294 ASKERN ROAD,DONCASTER,DN5 0QN
Number: | 11614748 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08466440 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 05902372 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE FARM, CLAY LANE,CREWE,CW1 5SQ
Number: | 03431731 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORLANDS,CARMARTHEN,SA31 1HN
Number: | 09700784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPERTON FREEHOLD MANAGEMENT LIMITED
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11861912 |
Status: | ACTIVE |
Category: | Private Limited Company |