-
OPTIMA DEFENCE & SECURITY GROUP LIMITED - Floor 2 10 Wellington Place, Leeds, LS1 4AP, United Kingdom
Company Information
- Company registration number
- 06823105
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Floor 2 10 Wellington Place
- Leeds
- LS1 4AP Floor 2 10 Wellington Place, Leeds, LS1 4AP UK
Management
- Managing Directors
- BISHOP, Stephen Richard
- CRIBB, Nigel Jonathan
- GUEST, Anthony John David
- HAMMOND, Keith Eifion
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-18
- Age Of Company 2009-02-18 15 years
- SIC/NACE
- 84220
Ownership
- Beneficial Owners
- -
- -
- Disrupta Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- OPTIMA DEFENCE & SECURITY LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2013-02-18
- Annual Return
- Due Date: 2023-01-25
- Last Date: 2022-01-11
-
OPTIMA DEFENCE & SECURITY GROUP LIMITED Company Description
- OPTIMA DEFENCE & SECURITY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 06823105. Its current trading status is "live". It was registered 2009-02-18. It was previously called OPTIMA DEFENCE & SECURITY LIMITED. It has declared SIC or NACE codes as "84220". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-18.It can be contacted at Floor 2 10 Wellington Place .
Get OPTIMA DEFENCE & SECURITY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Optima Defence & Security Group Limited - Floor 2 10 Wellington Place, Leeds, LS1 4AP, United Kingdom
- 2009-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPTIMA DEFENCE & SECURITY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-13) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2023-03-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-03-01) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-01) - AD01
-
resolution (2023-03-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2023-06-01) - TM01
-
termination-secretary-company-with-name-termination-date (2023-06-01) - TM02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
-
accounts-with-accounts-type-full (2022-05-11) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2022-08-30) - CVA1
-
liquidation-voluntary-arrangement-completion (2022-12-22) - CVA4
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
-
gazette-notice-compulsory (2021-10-12) - GAZ1
-
gazette-filings-brought-up-to-date (2021-10-16) - DISS40
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-28) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-08-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-07) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-07-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-12) - AD01
-
confirmation-statement-with-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
mortgage-satisfy-charge-full (2018-06-08) - MR04
-
capital-allotment-shares (2018-05-22) - SH01
-
confirmation-statement-with-no-updates (2018-03-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-09) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-16) - CH01
-
termination-secretary-company-with-name-termination-date (2017-05-16) - TM02
-
appoint-person-secretary-company-with-name-date (2017-05-16) - AP03
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
appoint-person-director-company-with-name-date (2017-09-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
-
change-person-director-company-with-change-date (2017-09-08) - CH01
-
appoint-person-director-company-with-name-date (2017-11-13) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-10-21) - MR04
-
appoint-person-director-company-with-name-date (2016-10-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
-
change-account-reference-date-company-current-extended (2016-03-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
change-person-director-company-with-change-date (2015-08-18) - CH01
-
change-person-secretary-company-with-change-date (2015-08-19) - CH03
-
mortgage-satisfy-charge-full (2015-05-07) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
appoint-person-director-company-with-name-date (2015-08-19) - AP01
-
appoint-person-secretary-company-with-name-date (2015-08-18) - AP03
-
capital-alter-shares-subdivision (2015-09-25) - SH02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
mortgage-satisfy-charge-full (2014-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
-
change-of-name-notice (2013-05-10) - CONNOT
-
resolution (2013-05-10) - RESOLUTIONS
-
certificate-change-of-name-company (2013-05-15) - CERTNM
-
change-person-director-company-with-change-date (2013-02-21) - CH01
-
change-person-director-company-with-change-date (2013-08-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
termination-director-company-with-name (2013-08-29) - TM01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-09) - SH01
-
appoint-person-director-company-with-name (2012-11-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-27) - AA
-
legacy (2011-09-10) - MG01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-10-19) - CERTNM
-
change-of-name-notice (2010-10-19) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-18) - AR01
-
change-person-director-company-with-change-date (2010-02-18) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-30) - 225
-
incorporation-company (2009-02-18) - NEWINC
-
legacy (2009-07-15) - 287