Advanced company searchLink opens in new window

OPTIM PET PRODUCTS LIMITED

Company number 07724252

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
28 May 2020 AA Total exemption full accounts made up to 29 August 2019
19 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 01/08/2018
04 Sep 2019 CS01 01/08/19 Statement of Capital gbp 1.00
08 Aug 2019 AD01 Registered office address changed from 14 Highridge Gillingham Kent ME7 3EW United Kingdom to 224 Rochester Street Chatham ME4 6RU on 8 August 2019
03 Jun 2019 AA Total exemption full accounts made up to 29 August 2018
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/09/2019.
29 Oct 2018 PSC04 Change of details for Mrs Smaranda Mirela Jim as a person with significant control on 31 January 2018
29 Oct 2018 PSC07 Cessation of Pak Chung Jim as a person with significant control on 31 January 2018
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 AD01 Registered office address changed from 14 Highridge Gillingham Kent ME7 3EW to 14 Highridge Gillingham Kent ME7 3EW on 18 October 2018
09 Aug 2018 AA Total exemption full accounts made up to 29 August 2017
30 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
19 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
19 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 19 September 2017
19 Sep 2017 PSC01 Notification of Pak Chung Jim as a person with significant control on 6 April 2016
19 Sep 2017 PSC01 Notification of Smaranda Mirela Jim as a person with significant control on 6 April 2016
12 Sep 2017 CH01 Director's details changed for Mrs. Smaranda Mirela Jim on 2 August 2016
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015