This company is commonly known as Optimum Cis Limited. The company was founded 5 years ago and was given the registration number 11884719. The firm's registered office is in CREWE. You can find them at Gawsworth House Crewe Business Park, First Floor, Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OPTIMUM CIS LIMITED |
---|---|---|
Company Number | : | 11884719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2019 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gawsworth House Crewe Business Park, First Floor, Crewe, Cheshire, England, CW1 6XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gawsworth House, Crewe Business Park, First Floor, Crewe, England, CW1 6XB | Director | 15 March 2019 | Active |
Optimum Pay Group Limited | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gawsworth House, Crewe Business Park, Crewe, United Kingdom, CW1 6XB |
Nature of control | : |
|
Mr Carl Boulton | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.