OPTIMIS GROUP LIMITED

Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, England
StatusACTIVE
Company No.10531258
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

OPTIMIS GROUP LIMITED is an active private limited company with number 10531258. It was incorporated 7 years, 6 months, 19 days ago, on 19 December 2016. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr Justin Darren Wickersham

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr Justin Darren Wickersham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-11

Psc name: Mr Justin Darren Wickersham

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-11

Officer name: Mr Justin Darren Wickersham

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oel (lower stondon) LIMITED\certificate issued on 14/01/22

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mr Justin Darren Wickersham

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-08

Psc name: Mr Justin Darren Wickersham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: Equipoise House Grove Place Bedford MK40 3LE United Kingdom

New address: Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Anne Martin-Moran

Termination date: 2017-01-04

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT FASTENERS LIMITED

UNIT 4B GLOUCESTER WAY,LUCKYN LANE BASILDON ESSEX,SS14 3AX

Number:01627240
Status:ACTIVE
Category:Private Limited Company

CONVEYORS DIRECT ONLINE LTD

TEDCO BUSINESS CENTRE,JARROW,NE32 3DT

Number:06078121
Status:ACTIVE
Category:Private Limited Company

LEVER GEOSCIENCE LIMITED

PIPPINS CHERRY DRIVE,BEACONSFIELD,HP9 1XP

Number:11347375
Status:ACTIVE
Category:Private Limited Company

MARCIN BORCHARD TRANSPORT LTD.

22 WOODFIELD,PRESTON,PR5 8EB

Number:09108955
Status:ACTIVE
Category:Private Limited Company

METIS ENERGY LIMITED

MCG THE HOGARTH GROUP,LONDON,W4 2NW

Number:09946011
Status:ACTIVE
Category:Private Limited Company

SANDERSON CONSULTING LTD

CADOMIN WARDS CROSS,READING,RG10 0DS

Number:07635869
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