Advanced company searchLink opens in new window

OPTIMUS COMMERCIALS AND ENGINEERING LIMITED

Company number 13369462

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)
01 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jul 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 January 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
18 Jan 2022 AP01 Appointment of Mr Patrick Henry as a director on 17 January 2022
18 Jan 2022 AP01 Appointment of Mr John Gerald Henry as a director on 17 January 2022
18 Jan 2022 AP01 Appointment of Mr James Henry as a director on 17 January 2022
31 Aug 2021 MR01 Registration of charge 133694620001, created on 31 August 2021
27 Jul 2021 PSC07 Cessation of Andrew Speed as a person with significant control on 27 July 2021
27 Jul 2021 PSC02 Notification of Cardinalis Holdings Limited as a person with significant control on 27 July 2021
23 Jul 2021 AP01 Appointment of Mrs Michele Louise Stonebridge as a director on 19 July 2021
21 Jul 2021 TM01 Termination of appointment of Andrew Speed as a director on 19 July 2021
20 May 2021 PSC01 Notification of Andrew Speed as a person with significant control on 30 April 2021
13 May 2021 AP03 Appointment of Diane Unwin as a secretary on 12 May 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
07 May 2021 AP01 Appointment of Mr Andrew Speed as a director on 7 May 2021
07 May 2021 TM01 Termination of appointment of Steven John Blackmore as a director on 30 April 2021
07 May 2021 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Tennyson House Cowley Road Cambridge Business Park Cambridge CB4 0WZ on 7 May 2021
07 May 2021 PSC07 Cessation of Steven John Blackmore as a person with significant control on 30 April 2021
30 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-30
  • GBP 1