Advanced company searchLink opens in new window

OPTIMEC LIMITED

Company number 01436294

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
22 Sep 2021 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 September 2021
22 Sep 2021 600 Appointment of a voluntary liquidator
22 Sep 2021 LIQ01 Declaration of solvency
22 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-07
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
21 Jun 2021 PSC04 Change of details for Mr Colin Edwin Richards as a person with significant control on 18 June 2021
18 Jun 2021 PSC04 Change of details for Mrs Dianne Richards as a person with significant control on 18 June 2021
16 Sep 2020 AD01 Registered office address changed from The Haysfield Spring Lane North Malvern Worcestershire WR14 1GF to 5th Floor 34 Threadneedle Street London EC2R 8AY on 16 September 2020
09 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
27 May 2020 MR04 Satisfaction of charge 2 in full
24 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jul 2018 PSC01 Notification of Dianne Richards as a person with significant control on 1 July 2018
12 Jul 2018 PSC01 Notification of Colin Edwin Richards as a person with significant control on 1 July 2018
12 Jul 2018 PSC07 Cessation of Hardale Holdings Limited as a person with significant control on 1 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
27 Jun 2018 SH03 Purchase of own shares.
25 Jun 2018 PSC02 Notification of Hardale Holdings Limited as a person with significant control on 15 May 2018
25 Jun 2018 PSC07 Cessation of Colin Edwin Richards as a person with significant control on 15 May 2018
25 Jun 2018 PSC07 Cessation of Andrew Jon Perkins as a person with significant control on 25 July 2017