Advanced company searchLink opens in new window

OPTIMAL OPTICAL MARKETING LIMITED

Company number 03873350

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2011 DS01 Application to strike the company off the register
30 Nov 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 2
30 Nov 2010 TM01 Termination of appointment of Zoe Templar as a director
29 Nov 2010 AD03 Register(s) moved to registered inspection location
29 Nov 2010 AP01 Appointment of Ms. Kelly Louise Sicheri as a director
01 Jun 2010 AP01 Appointment of Miss Kelly Louise Sicheri as a director
01 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
08 Jan 2010 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010
26 Nov 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
26 Nov 2009 AD02 Register inspection address has been changed
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Nov 2008 363a Return made up to 03/11/08; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Oct 2008 288a Director appointed miss zoe templar
22 Oct 2008 288b Appointment Terminated Director lucy hudd
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
19 Aug 2008 288c Director's Change of Particulars / lucy hudd / 18/08/2008 / HouseName/Number was: , now: 1; Street was: 19 jacksons lane, now: carlyle gardens; Post Code was: CM11 1AH, now: CM12 0UL; Country was: , now: united kingdom
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Nov 2007 363a Return made up to 03/11/07; full list of members
07 Nov 2007 190 Location of debenture register
07 Nov 2007 353 Location of register of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: 37 cunningham drive wickford essex SS12 9PF
23 Feb 2007 AA Total exemption full accounts made up to 31 December 2006