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

Optimal Integration Limited

Documents

Total Documents105
Total Pages442

Filing History

12 July 2022Final Gazette dissolved via compulsory strike-off
26 April 2022First Gazette notice for compulsory strike-off
22 June 2021Confirmation statement made on 27 May 2021 with updates
30 March 2021Micro company accounts made up to 31 May 2020
9 June 2020Confirmation statement made on 27 May 2020 with updates
26 February 2020Micro company accounts made up to 31 May 2019
11 June 2019Confirmation statement made on 27 May 2019 with updates
28 February 2019Micro company accounts made up to 31 May 2018
24 July 2018Termination of appointment of Janice Elaine Pascal as a secretary on 1 January 2018
24 July 2018Confirmation statement made on 27 May 2018 with updates
24 July 2018Notification of Gary Hopkins as a person with significant control on 6 April 2017
16 February 2018Micro company accounts made up to 31 May 2017
7 June 2017Confirmation statement made on 27 May 2017 with updates
7 June 2017Confirmation statement made on 27 May 2017 with updates
16 February 2017Total exemption small company accounts made up to 31 May 2016
16 February 2017Total exemption small company accounts made up to 31 May 2016
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
8 June 2016Registered office address changed from 13 Cleave Prior Chipstead Coulsdon Surrey CR5 3YF to 72 Lackford Road Chipstead Coulsdon Surrey CR5 3TA on 8 June 2016
8 June 2016Registered office address changed from 13 Cleave Prior Chipstead Coulsdon Surrey CR5 3YF to 72 Lackford Road Chipstead Coulsdon Surrey CR5 3TA on 8 June 2016
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
19 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
18 February 2015Total exemption small company accounts made up to 31 May 2014
18 February 2015Total exemption small company accounts made up to 31 May 2014
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
27 February 2013Accounts for a dormant company made up to 31 May 2012
27 February 2013Accounts for a dormant company made up to 31 May 2012
15 June 2012Register inspection address has been changed from April Cottage Old Road Buckland Betchworth Surrey RH3 7DY United Kingdom
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
15 June 2012Register inspection address has been changed from April Cottage Old Road Buckland Betchworth Surrey RH3 7DY United Kingdom
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
21 February 2012Total exemption small company accounts made up to 31 May 2011
21 February 2012Total exemption small company accounts made up to 31 May 2011
7 September 2011Registered office address changed from April Cottage Old Road Buckland Betchworth Surrey RH3 7DY United Kingdom on 7 September 2011
7 September 2011Director's details changed for Gary David Hopkins on 7 September 2011
7 September 2011Director's details changed for Gary David Hopkins on 7 September 2011
7 September 2011Registered office address changed from April Cottage Old Road Buckland Betchworth Surrey RH3 7DY United Kingdom on 7 September 2011
7 September 2011Registered office address changed from April Cottage Old Road Buckland Betchworth Surrey RH3 7DY United Kingdom on 7 September 2011
7 September 2011Director's details changed for Gary David Hopkins on 7 September 2011
1 September 2011Annual return made up to 27 May 2011 with a full list of shareholders
1 September 2011Annual return made up to 27 May 2011 with a full list of shareholders
26 February 2011Total exemption small company accounts made up to 31 May 2010
26 February 2011Total exemption small company accounts made up to 31 May 2010
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
12 July 2010Register(s) moved to registered inspection location
12 July 2010Register(s) moved to registered inspection location
9 July 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 9 July 2010
9 July 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 9 July 2010
9 July 2010Director's details changed for Gary David Hopkins on 27 May 2010
9 July 2010Director's details changed for Gary David Hopkins on 27 May 2010
9 July 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 9 July 2010
9 July 2010Register inspection address has been changed
9 July 2010Register inspection address has been changed
4 February 2010Total exemption small company accounts made up to 31 May 2009
4 February 2010Total exemption small company accounts made up to 31 May 2009
11 June 2009Return made up to 27/05/09; full list of members
11 June 2009Return made up to 27/05/09; full list of members
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN
30 April 2009Total exemption small company accounts made up to 31 May 2008
30 April 2009Total exemption small company accounts made up to 31 May 2008
6 November 2008Return made up to 27/05/08; full list of members
6 November 2008Return made up to 27/05/08; full list of members
31 March 2008Total exemption small company accounts made up to 31 May 2007
31 March 2008Total exemption small company accounts made up to 31 May 2007
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house 3-9 broomhill road london SW18 4JQ
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house 3-9 broomhill road london SW18 4JQ
24 July 2007Return made up to 27/05/07; no change of members
24 July 2007Return made up to 27/05/07; no change of members
27 March 2007Total exemption small company accounts made up to 31 May 2006
27 March 2007Total exemption small company accounts made up to 31 May 2006
26 July 2006Return made up to 27/05/06; full list of members
26 July 2006Return made up to 27/05/06; full list of members
27 April 2006Total exemption small company accounts made up to 31 May 2005
27 April 2006Total exemption small company accounts made up to 31 May 2005
13 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2005Total exemption small company accounts made up to 31 May 2004
24 March 2005Total exemption small company accounts made up to 31 May 2004
27 May 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
27 May 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
13 April 2004Accounts for a dormant company made up to 31 May 2003
13 April 2004Accounts for a dormant company made up to 31 May 2003
7 June 2003Return made up to 27/05/03; full list of members
7 June 2003Return made up to 27/05/03; full list of members
4 July 2002New director appointed
4 July 2002New director appointed
27 June 2002Ad 27/05/02-22/06/02 £ si 99@1=99 £ ic 1/100
27 June 2002Ad 27/05/02-22/06/02 £ si 99@1=99 £ ic 1/100
24 June 2002New secretary appointed
24 June 2002Director resigned
24 June 2002Secretary resigned
24 June 2002Secretary resigned
24 June 2002New secretary appointed
24 June 2002Director resigned
27 May 2002Incorporation
27 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed