OPTIMUM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-17 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-22 insert industry_tag distributor and production
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-05 delete about_pages_linkeddomain penwithwebdesign.co.uk
2017-05-05 delete index_pages_linkeddomain penwithwebdesign.co.uk
2017-05-05 insert about_pages_linkeddomain milkshakedesign.com
2017-05-05 insert index_pages_linkeddomain milkshakedesign.com
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-15 delete about_pages_linkeddomain milkshakedesign.com
2017-01-15 delete source_ip 217.147.82.116
2017-01-15 insert about_pages_linkeddomain penwithwebdesign.co.uk
2017-01-15 insert source_ip 79.170.44.86
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-10 delete about_pages_linkeddomain penwithwebdesign.co.uk
2016-07-10 insert about_pages_linkeddomain milkshakedesign.com
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-05-10 delete source_ip 79.170.44.86
2016-05-10 insert source_ip 217.147.82.116
2016-03-09 update statutory_documents 04/03/16 FULL LIST
2016-02-07 delete source_ip 217.147.82.116
2016-02-07 insert source_ip 79.170.44.86
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-12 delete about_pages_linkeddomain milkshakedesign.com
2015-05-12 delete contact_pages_linkeddomain milkshakedesign.com
2015-05-12 delete index_pages_linkeddomain christopherjacksonltd.com
2015-05-12 delete index_pages_linkeddomain milkshakecomputers.co.uk
2015-05-12 delete index_pages_linkeddomain milkshakedesign.com
2015-05-12 insert about_pages_linkeddomain penwithwebdesign.co.uk
2015-05-12 insert contact_pages_linkeddomain penwithwebdesign.co.uk
2015-05-12 insert index_pages_linkeddomain penwithwebdesign.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-05 update statutory_documents 04/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 delete index_pages_linkeddomain allnewtyres.co.uk
2014-08-16 delete index_pages_linkeddomain amandacunliffesolicitors.co.uk
2014-08-16 delete index_pages_linkeddomain big-button-telephones.co.uk
2014-08-16 delete index_pages_linkeddomain pearloxx.com
2014-08-16 insert index_pages_linkeddomain milkshakecomputers.co.uk
2014-04-07 delete address 20 ELIOT CLOSE WELLINGTON PARK CAMBERLEY SURREY ENGLAND GU15 1LW
2014-04-07 insert address 20 ELIOT CLOSE WELLINGTON PARK CAMBERLEY SURREY GU15 1LW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-06 update statutory_documents 04/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 delete index_pages_linkeddomain meditracsystems.com
2013-11-15 insert index_pages_linkeddomain amandacunliffesolicitors.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 35 SWALEDALE AVENUE CONGLETON CHESHIRE CW12 2BY
2013-06-21 insert address 20 ELIOT CLOSE WELLINGTON PARK CAMBERLEY SURREY ENGLAND GU15 1LW
2013-06-21 update registered_address
2013-05-14 delete index_pages_linkeddomain outdoorclothing.uk.com
2013-05-14 delete index_pages_linkeddomain pinnaclewalkingholidays.co.uk
2013-05-14 insert index_pages_linkeddomain allnewtyres.co.uk
2013-05-14 insert index_pages_linkeddomain meditracsystems.com
2013-05-14 insert index_pages_linkeddomain pearloxx.com
2013-03-06 update statutory_documents 04/03/13 FULL LIST
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 35 Swaledale Avenue, Congleton, CW12 2BY U.K
2012-10-25 delete phone +44 (0)1260 270 790
2012-10-25 delete phone +44 1260 270790
2012-10-25 insert address 20 Eliot Close Camberley Surrey GU15 1LW U.K
2012-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 35 SWALEDALE AVENUE CONGLETON CHESHIRE CW12 2BY
2012-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANOJ BHATNAGAR / 25/07/2012
2012-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UPMA BHATNAGAR / 25/07/2012
2012-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / UPMA BHATNAGAR / 25/07/2012
2012-03-08 update statutory_documents 04/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents COMPANY NAME CHANGED ORIENTAL TELEDISTRIBUTORS UK LIMITED CERTIFICATE ISSUED ON 11/11/11
2011-03-07 update statutory_documents 04/03/11 FULL LIST
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 04/03/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANOJ BHATNAGAR / 04/03/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UPMA BHATNAGAR / 04/03/2010
2009-07-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 1 ROAN HOUSE, ROAN HOUSE WAY BUXTON ROAD MACCLESFIELD CHESHIRE SK11 7BW
2008-11-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / UPMA BHATNAGAR / 27/11/2008
2008-11-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / UPMA BHATNAGAR / 27/11/2008
2008-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANOJ BHATNAGAR / 27/11/2008
2008-08-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-15 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-12 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents STATEMENT OF AFFAIRS
2006-11-22 update statutory_documents WITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-08-01 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2006-07-18 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-06-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2006-04-03 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION