About

Registered Number: 07157958
Date of Incorporation: 15/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Optimum Supply Solutions Ltd was founded on 15 February 2010 and has its registered office in London, it has a status of "Dissolved". The companies director is listed as Cooper, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Lisa 01 August 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 12 December 2017
AA - Annual Accounts 06 November 2017
DISS40 - Notice of striking-off action discontinued 16 May 2017
CS01 - N/A 15 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
AA - Annual Accounts 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 12 October 2010
CERTNM - Change of name certificate 10 September 2010
CONNOT - N/A 10 September 2010
SH01 - Return of Allotment of shares 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.