OPTIM PET PRODUCTS LIMITED

224 Rochester Street, Chatham, ME4 6RU, United Kingdom
StatusDISSOLVED
Company No.07724252
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 8 months, 3 days

SUMMARY

OPTIM PET PRODUCTS LIMITED is an dissolved private limited company with number 07724252. It was incorporated 12 years, 11 months, 5 days ago, on 01 August 2011 and it was dissolved 3 years, 8 months, 3 days ago, on 03 November 2020. The company address is 224 Rochester Street, Chatham, ME4 6RU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-29

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/08/2018

Documents

View document PDF

Confirmation statement

Date: 04 Sep 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Original description: 01/08/19 Statement of Capital gbp 1.00

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

Old address: 14 Highridge Gillingham Kent ME7 3EW United Kingdom

New address: 224 Rochester Street Chatham ME4 6RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-29

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mrs Smaranda Mirela Jim

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pak Chung Jim

Cessation date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

Old address: 14 Highridge Gillingham Kent ME7 3EW

New address: 14 Highridge Gillingham Kent ME7 3EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-30

New date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pak Chung Jim

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Smaranda Mirela Jim

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Mrs. Smaranda Mirela Jim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-02

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Smaranda Mirela Jim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Legacy

Date: 03 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GASPARD MENDY ENGINEERING LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:10353687
Status:ACTIVE
Category:Private Limited Company

GLOVER PRIEST SOLICITORS LIMITED

56 SPRINGFIELD ROAD,BIRMINGHAM,B14 7DY

Number:08310219
Status:ACTIVE
Category:Private Limited Company

HOT CHILLI (B'HAM) LIMITED

1151 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2SL

Number:11813169
Status:ACTIVE
Category:Private Limited Company

SAFE-SEC COMMERCIAL SOLUTIONS LTD

UNIT 13 FARADAY COURT,BURTON ON TRENT,DE14 2WX

Number:04882446
Status:LIQUIDATION
Category:Private Limited Company

SIGMA TECHNICAL LIMITED

EXETER SCIENCE PARK CENTRE BABBAGE WAY,EXETER,EX5 2FN

Number:10119191
Status:ACTIVE
Category:Private Limited Company

SOUTHFIELD NEWS LIMITED

6 STATION PARADE,LONDON,W3 0DS

Number:07584794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source