Accounts. Accounts type total exemption full. |
2023-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Change of name. Description: Company name changed optimum distribution LIMITED\certificate issued on 21/03/17. |
2017-03-21 |
View Report |
Address. Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom. Change date: 2017-03-08. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. |
2017-03-08 |
View Report |
Officers. Termination date: 2017-03-08. Officer name: Lee Christopher Gilburt. |
2017-03-08 |
View Report |
Officers. Appointment date: 2017-03-08. Officer name: Andrew Dixon. |
2017-03-08 |
View Report |
Officers. Officer name: Ocs Corporate Secretaries Limited. Termination date: 2017-03-08. |
2017-03-08 |
View Report |
Capital. Capital allotment shares. |
2017-03-08 |
View Report |
Incorporation. Capital: GBP 1 |
2016-06-20 |
View Report |