Colchester
Essex
CO6 4LT
Secretary Name | Mrs Maggie Silcock |
---|---|
Status | Current |
Appointed | 08 January 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Nags Corner Nayland Colchester Essex CO6 4LT |
Secretary Name | Rebecca Jane Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Nags Corner Nayland Colchester Essex CO6 4LT |
Website | www.optimumdesigns.co.uk/building/ |
---|---|
Telephone | 01206 262697 |
Telephone region | Colchester |
Registered Address | Nags Corner Nayland Colchester Essex CO6 4LT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Nayland-with-Wissington |
Ward | Nayland |
Built Up Area | Nayland |
Year | 2013 |
---|---|
Net Worth | £21,320 |
Cash | £5,744 |
Current Liabilities | £6,483 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
28 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 February 2015 | Company name changed optimum building design LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed optimum building design LIMITED\certificate issued on 04/02/15
|
8 January 2015 | Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 February 2013 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 8 February 2013 (1 page) |
4 January 2013 | Director's details changed for Mr Stuart John Davis on 20 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Stuart John Davis on 20 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 11 December 2012 (1 page) |
11 December 2012 | Secretary's details changed for Rebecca Jane Davis on 22 October 2012 (1 page) |
11 December 2012 | Secretary's details changed for Rebecca Jane Davis on 22 October 2012 (1 page) |
11 December 2012 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 11 December 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 April 2012 | Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 19 April 2012 (1 page) |
17 November 2011 | Secretary's details changed for Rebecca Jane Davis on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Stuart John Davis on 17 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Rebecca Jane Davis on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Stuart John Davis on 17 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 August 2008 | Company name changed design & building services LIMITED\certificate issued on 06/08/08 (2 pages) |
5 August 2008 | Company name changed design & building services LIMITED\certificate issued on 06/08/08 (2 pages) |
16 November 2007 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
16 November 2007 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
23 October 2007 | Incorporation (30 pages) |
23 October 2007 | Incorporation (30 pages) |