OPTIMUMBYTES LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-11 View Report
Gazette. Gazette notice voluntary. 2019-03-26 View Report
Officers. Termination date: 2019-03-13. Officer name: Lisa Close. 2019-03-15 View Report
Officers. Officer name: Jordan Cosec Limited. Termination date: 2019-03-13. 2019-03-15 View Report
Dissolution. Dissolution application strike off company. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type total exemption full. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Accounts. Accounts type total exemption small. 2017-11-06 View Report
Address. Change date: 2017-09-21. Old address: 21 st Thomas Street Bristol BS1 6JS. New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. 2017-09-21 View Report
Officers. Officer name: Jordan Cosec Limited. Change date: 2017-08-16. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Gazette. Gazette filings brought up to date. 2016-11-05 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Gazette. Gazette notice compulsory. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Officers. Change date: 2014-10-31. Officer name: Mrs Lisa Close. 2014-11-05 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Officers. Change date: 2013-05-28. Officer name: Mrs Lisa Taylor. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Incorporation. Memorandum articles. 2011-02-22 View Report
Change of name. Description: Company name changed ashbourne enterprises LIMITED\certificate issued on 17/02/11. 2011-02-17 View Report
Change of name. Change of name notice. 2011-02-17 View Report
Officers. Officer name: Martin William Gordon Palmer. 2011-01-20 View Report
Officers. Officer name: Mrs Lisa Taylor. 2011-01-20 View Report
Officers. Officer name: Jordan Cosec Limited. 2011-01-20 View Report
Incorporation. Incorporation company. 2010-11-09 View Report