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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
844/2, Namesti Republiky, Olomouc, Czech Republic, 77100 | Director | 31 January 2011 | Active |
67, Wellington Road North, Stockport, United Kingdom, SK4 2LP | Corporate Secretary | 27 March 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2019-07-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-11 | Gazette | Gazette notice compulsory. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Gazette | Gazette filings brought up to date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-01-03 | Gazette | Gazette notice compulsory. | Download |
2016-05-27 | Address | Change registered office address company with date old address new address. | Download |
2016-05-16 | Address | Change registered office address company with date old address new address. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Gazette | Gazette filings brought up to date. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.