OPTIMUS BUSINESS MANAGEMENT GROUP LIMITED

48 The Ridgeway, Fareham, PO16 8RE, England
StatusDISSOLVED
Company No.10895290
CategoryPrivate Limited Company
Incorporated02 Aug 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 16 days

SUMMARY

OPTIMUS BUSINESS MANAGEMENT GROUP LIMITED is an dissolved private limited company with number 10895290. It was incorporated 6 years, 10 months, 25 days ago, on 02 August 2017 and it was dissolved 3 years, 1 month, 16 days ago, on 11 May 2021. The company address is 48 The Ridgeway, Fareham, PO16 8RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sven Nicholas Boddington

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

Old address: Gatcombe House Copnor Road Portsmouth PO3 5EJ England

New address: 48 the Ridgeway Fareham PO16 8RE

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Charles Samson

Termination date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Julie Koerner

Termination date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-16

Officer name: Mrs Diana Julie Koerner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 48 the Ridgeway Fareham PO16 8RE United Kingdom

New address: Gatcombe House Copnor Road Portsmouth PO3 5EJ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-16

Officer name: Miss Diana Julie Pain

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Ward

Termination date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Mark Edward Charles Samson

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Mark Edward Charles Samson

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Sven Nicholas Boddington

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Parnell

Termination date: 2018-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 15 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-15

Capital : 8.4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sven Nicholas Boddington

Appointment date: 2018-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Charles Samson

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Ward

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Parnell

Appointment date: 2017-11-20

Documents

View document PDF

Resolution

Date: 08 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER RECRUITMENT LIMITED

THE PARK,CARLISLE,CA3 9AA

Number:10896049
Status:ACTIVE
Category:Private Limited Company

CLASSIC CORNWALL LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:07956924
Status:ACTIVE
Category:Private Limited Company

DOLOMITE WINDOW SYSTEMS LIMITED

UNIT 13B SPRINGFIELD COMMERCIAL,PUDSEY LEEDS,LS28 5LY

Number:02934805
Status:LIQUIDATION
Category:Private Limited Company

MA10 CONSTRUCTION LIMITED

1 BULLDOG ROAD,LORDSWOOD,ME5 8SL

Number:11671365
Status:ACTIVE
Category:Private Limited Company

MODERN ECO LIVING LIMITED

JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL

Number:04157835
Status:ACTIVE
Category:Private Limited Company

OLIVE COURT DEVELOPMENTS LIMITED

2 OLIVE COURT FALCON ROAD,DISS,IP21 4SW

Number:09742792
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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