Download leads from Nexok and grow your business. Find out more

Optimal Business Growth Limited

Documents

Total Documents127
Total Pages621

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off
1 October 2019First Gazette notice for voluntary strike-off
19 September 2019Application to strike the company off the register
20 May 2019Confirmation statement made on 17 May 2019 with no updates
25 April 2019Micro company accounts made up to 30 September 2018
17 May 2018Confirmation statement made on 17 May 2018 with no updates
8 May 2018Micro company accounts made up to 30 September 2017
23 May 2017Confirmation statement made on 19 May 2017 with updates
23 May 2017Confirmation statement made on 19 May 2017 with updates
10 April 2017Micro company accounts made up to 30 September 2016
10 April 2017Micro company accounts made up to 30 September 2016
19 May 2016Director's details changed for Tom O'brien on 19 May 2016
19 May 2016Director's details changed for Tom O'brien on 19 May 2016
19 May 2016Director's details changed for Mrs Tracy O'brien on 19 May 2016
19 May 2016Director's details changed for Mrs Tracy O'brien on 19 May 2016
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6
6 April 2016Micro company accounts made up to 30 September 2015
6 April 2016Micro company accounts made up to 30 September 2015
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
31 March 2015Total exemption small company accounts made up to 30 September 2014
31 March 2015Total exemption small company accounts made up to 30 September 2014
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
2 May 2014Company name changed viable new technologies LTD\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
2 May 2014Company name changed viable new technologies LTD\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
31 March 2014Appointment of Mrs Tracy O'brien as a director
31 March 2014Total exemption small company accounts made up to 30 September 2013
31 March 2014Total exemption small company accounts made up to 30 September 2013
31 March 2014Appointment of Mrs Tracy O'brien as a director
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
11 March 2013Total exemption small company accounts made up to 30 September 2012
11 March 2013Total exemption small company accounts made up to 30 September 2012
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 30 September 2011
19 March 2012Total exemption small company accounts made up to 30 September 2011
19 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
19 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
25 May 2011Total exemption full accounts made up to 30 September 2010
25 May 2011Total exemption full accounts made up to 30 September 2010
28 June 2010Total exemption small company accounts made up to 30 September 2009
28 June 2010Total exemption small company accounts made up to 30 September 2009
15 June 2010Director's details changed for Tom O'brien on 19 May 2010
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
15 June 2010Director's details changed for Tom O'brien on 19 May 2010
22 May 2009Return made up to 19/05/09; full list of members
22 May 2009Return made up to 19/05/09; full list of members
17 April 2009Total exemption full accounts made up to 30 September 2008
17 April 2009Total exemption full accounts made up to 30 September 2008
9 June 2008Return made up to 19/05/08; full list of members
9 June 2008Return made up to 19/05/08; full list of members
13 February 2008Total exemption full accounts made up to 30 September 2007
13 February 2008Total exemption full accounts made up to 30 September 2007
3 August 2007Total exemption full accounts made up to 30 September 2006
3 August 2007Total exemption full accounts made up to 30 September 2006
12 June 2007Return made up to 19/05/07; full list of members
12 June 2007Return made up to 19/05/07; full list of members
20 September 2006Total exemption full accounts made up to 30 September 2005
20 September 2006Total exemption full accounts made up to 30 September 2005
3 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 2005Registered office changed on 15/08/05 from: flat b 83 parkstone road poole dorset BH15 2NZ
15 August 2005Registered office changed on 15/08/05 from: flat b 83 parkstone road poole dorset BH15 2NZ
12 July 2005Total exemption full accounts made up to 30 September 2004
12 July 2005Total exemption full accounts made up to 30 September 2004
19 May 2005Return made up to 19/05/05; full list of members
19 May 2005Return made up to 19/05/05; full list of members
10 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 December 2004Ad 03/12/04--------- £ si 94@1=94 £ ic 6/100
10 December 2004Ad 03/12/04--------- £ si 94@1=94 £ ic 6/100
17 June 2004Total exemption full accounts made up to 30 September 2003
17 June 2004Return made up to 19/05/04; full list of members
17 June 2004Total exemption full accounts made up to 30 September 2003
17 June 2004Return made up to 19/05/04; full list of members
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2004Memorandum and Articles of Association
23 January 2004Memorandum and Articles of Association
14 December 2003Return made up to 19/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 2003Return made up to 19/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 October 2003Registered office changed on 29/10/03 from: 1 astral house regency place london SW1P 2EA
29 October 2003Registered office changed on 29/10/03 from: 1 astral house regency place london SW1P 2EA
19 June 2003Total exemption full accounts made up to 30 September 2002
19 June 2003Total exemption full accounts made up to 30 September 2002
1 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 October 2002Registered office changed on 09/10/02 from: 44 corbyn street london N4 3BZ
9 October 2002Registered office changed on 09/10/02 from: 44 corbyn street london N4 3BZ
30 May 2002Return made up to 19/05/02; full list of members
30 May 2002Total exemption full accounts made up to 30 September 2001
30 May 2002Return made up to 19/05/02; full list of members
30 May 2002Total exemption full accounts made up to 30 September 2001
4 September 2001Total exemption full accounts made up to 30 September 2000
4 September 2001Total exemption full accounts made up to 30 September 2000
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 May 2001Registered office changed on 01/05/01 from: 44 corbyn street london N4 3BZ
1 May 2001Registered office changed on 01/05/01 from: 44 corbyn street london N4 3BZ
11 July 2000Return made up to 19/05/00; full list of members
11 July 2000Return made up to 19/05/00; full list of members
22 March 2000Full accounts made up to 30 September 1999
22 March 2000Full accounts made up to 30 September 1999
21 June 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
21 June 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
2 March 1999Ad 19/05/98--------- £ si 4@1=4 £ ic 2/6
2 March 1999Ad 19/05/98--------- £ si 4@1=4 £ ic 2/6
7 July 1998Registered office changed on 07/07/98 from: angel hosue 338/346 goswell road london EC1V 7LQ
7 July 1998Accounting reference date extended from 31/05/99 to 30/09/99
7 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/05/98
7 July 1998New secretary appointed
7 July 1998Registered office changed on 07/07/98 from: angel hosue 338/346 goswell road london EC1V 7LQ
7 July 1998New director appointed
7 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/05/98
7 July 1998New secretary appointed
7 July 1998New director appointed
7 July 1998Accounting reference date extended from 31/05/99 to 30/09/99
22 May 1998Secretary resigned
22 May 1998Director resigned
22 May 1998Secretary resigned
22 May 1998Director resigned
19 May 1998Incorporation
19 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing