UKBizDB.co.uk

OPTIMUM PLUS CONSULTING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optimum Plus Consulting Ltd.. The company was founded 13 years ago and was given the registration number 07511545. The firm's registered office is in OLDHAM. You can find them at Enterprise House, 2 Pass Street, Oldham, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPTIMUM PLUS CONSULTING LTD.
Company Number:07511545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2011
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom, OL9 6HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
844/2, Namesti Republiky, Olomouc, Czech Republic, 77100

Director31 January 2011Active
67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary27 March 2012Active

People with Significant Control

Jiri Hasa
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:Czech
Country of residence:Czech Republic
Address:Namesti Republiky 844/2, P.O. Box 25, Olomouc 1, Czech Republic, 771 00
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Insolvency

Liquidation compulsory defer dissolution.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-07-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-01Insolvency

Liquidation compulsory winding up order.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Address

Change registered office address company with date old address new address.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Gazette

Gazette filings brought up to date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-01-03Gazette

Gazette notice compulsory.

Download
2016-05-27Address

Change registered office address company with date old address new address.

Download
2016-05-16Address

Change registered office address company with date old address new address.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Gazette

Gazette filings brought up to date.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.