Advanced company searchLink opens in new window

OPTIMUM INTERNATIONAL 2000 LIMITED

Company number 03199751

Filter by category

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)
27 Mar 2017 TM01 Termination of appointment of Lee Ashley Teal as a director on 16 March 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,200
03 Jun 2016 CH01 Director's details changed
04 May 2016 AP01 Appointment of Mr Justin Michael Knowland as a director on 14 April 2016
04 May 2016 TM01 Termination of appointment of Chantal Vivienne Teal as a director on 14 April 2016
25 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,200
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,200
05 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Kensington House Westminster Place York Business Park York North Yorkshire YO26 6RW on 13 June 2012
13 Jun 2012 AD03 Register(s) moved to registered inspection location
13 Jun 2012 CH01 Director's details changed for Lee Ashley Teal on 17 January 2012
13 Jun 2012 CH01 Director's details changed for Sandra Carolyn Joy Ogden on 17 January 2012
13 Jun 2012 CH01 Director's details changed for Chantal Vivienne Teal on 17 January 2012
13 Jun 2012 AD02 Register inspection address has been changed
13 Jun 2012 CH01 Director's details changed for John Stephen Ogden on 17 January 2012
13 Jun 2012 CH03 Secretary's details changed for Sandra Carolyn Joy Ogden on 17 January 2012
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2