OPTIMA WAREHOUSE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2025-01-14 |
05/08/245 August 2024 | Director's details changed for Mr Neil Bennett on 2024-01-18 |
30/07/2430 July 2024 | Change of details for Mr Neil Bennett as a person with significant control on 2024-01-18 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERTS / 15/05/2020 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL BENNETT / 15/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE EDITH ROBERTS / 22/05/2014 |
03/06/143 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ANN BENNETT / 22/05/2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM ST ALBANS ST. ALBANS ROAD STAFFORD STAFFORDSHIRE ST16 3DP ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN BENNETT / 01/04/2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | DIRECTOR APPOINTED MRS DIANE ROBERTS |
22/06/1222 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR APPOINTED MRS SHARRON BENNETT |
21/06/1221 June 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 10 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 25 OBAN GROVE CIMMAMON BROW WARRINGTON CHESHIRE WA2 0TG |
17/01/1217 January 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/10/2009 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 01/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 01/01/2008 |
04/06/084 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/05/0723 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/09/059 September 2005 | NEW SECRETARY APPOINTED |
17/08/0517 August 2005 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 31 SOMERSET DRIVE BURY LANCASHIRE BL9 9DQ |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0327 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0229 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
01/06/011 June 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | SECRETARY RESIGNED |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company