OPTIMUM BEAUTY AND HEALTH LTD

C/O Frp Advisory Trading Limited Ashcroft House C/O Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, LE19 1WL, Leicester
StatusLIQUIDATION
Company No.07824065
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

OPTIMUM BEAUTY AND HEALTH LTD is an liquidation private limited company with number 07824065. It was incorporated 12 years, 8 months, 4 days ago, on 26 October 2011. The company address is C/O Frp Advisory Trading Limited Ashcroft House C/O Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, LE19 1WL, Leicester.



Company Fillings

Liquidation voluntary statement of affairs

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: 21 New Walk Leicester LE1 6TE

New address: C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester LE191WL

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Mrs Pavendeep Kaur Saini

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-20

Officer name: Mr Pavendeep Kaur Saini

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Mrs Ajinder Kaur Saini

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-20

Officer name: Mr Ajinder Kaur Saini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 34 Glendevon Way Chellaston Derby DE73 5WG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 SALISBURY ROAD SOUTHSEA LIMITED

17 SALISBURY ROAD,SOUTHSEA,PO4 9QX

Number:05835872
Status:ACTIVE
Category:Private Limited Company

BRISTOL WONGS LTD

12 DENMARK STREET,BRISTOL,BS1 5DQ

Number:10825067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGITAL VENTURES SERVICES LIMITED

125 KINGSWAY,LONDON,WC2B 6NH

Number:11224513
Status:ACTIVE
Category:Private Limited Company

HY GUILDFORD LTD

1 SHELLEY COURT,CAMBERLEY,GU15 2JD

Number:11458420
Status:ACTIVE
Category:Private Limited Company

TEKSOL BUSINESS UK LTD

33A CROOK LOG,BEXLEYHEATH,DA6 8EB

Number:10617846
Status:ACTIVE
Category:Private Limited Company

THE WORLD CEMENT ORGANIZATION LIMITED

10 ST BRIDE STREET,LONDON,EC4A 4AD

Number:10187342
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