This company is commonly known as Optimum Combined Services Ltd. The company was founded 11 years ago and was given the registration number 08410230. The firm's registered office is in BRISTOL. You can find them at Unit 7a Eastpark Trading Estate, Gordon Road, Bristol, . This company's SIC code is 43310 - Plastering.
Name | : | OPTIMUM COMBINED SERVICES LTD |
---|---|---|
Company Number | : | 08410230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7a Eastpark Trading Estate, Gordon Road, Bristol, BS5 7DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Headington Close, Hanham, Bristol, United Kingdom, BS15 3BF | Director | 19 February 2013 | Active |
Unit 7a, Eastpark Trading Estate, Gordon Road, Fishponds, Bristol, England, BS5 7DR | Director | 19 February 2013 | Active |
Unit 7a, Eastpark Trading Estate, Gordon Road, Bristol, BS5 7DR | Director | 01 April 2021 | Active |
Mr Simon Britton | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Unit 7a, Eastpark Trading Estate, Bristol, BS5 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.