General information

Name:

Optima Goods Ltd

Office Address:

Midland Bridge House Midland Bridge Road BA2 3FP Bath

Number: 09568889

Incorporation date: 2015-04-30

Dissolution date: 2021-12-07

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Bath with reg. no. 09568889. This company was registered in 2015. The main office of the company was situated at Midland Bridge House Midland Bridge Road. The area code is BA2 3FP. The company was dissolved in 2021, which means it had been in business for 6 years. This company was known under the name Curzon Drinks until 2017-11-21, when the name was replaced by Curzon Vinegar Company. The final was known under the name came on 2018-12-03.

Alexander T. was the following firm's director, selected to lead the company in 2015.

Alexander T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Optima Goods Limited 2018-12-03
  • Curzon Vinegar Company Limited 2017-11-21
  • Curzon Drinks Limited 2015-04-30

Trade marks

Trademark UK00003210814
Trademark image:-
Trademark name:curzon
Status:Application Published
Filing date:2017-02-04
Owner name:Curzon Drinks Limited
Owner address:5 - 6 , Northumberland Buildings, Queen Square, Bath, United Kingdom, BA1 2JE

Financial data based on annual reports

Company staff

Alexander T.

Role: Director

Appointed: 30 April 2015

Latest update: 10 June 2023

People with significant control

Alexander T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 May 2022
Confirmation statement last made up date 30 April 2021
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2015-04-30
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 July 2016
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 12 September 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
6
Company Age

Similar companies nearby

Closest companies