OPTIMAL INDUSTRIAL AUTOMATION LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewSecond filing of Confirmation Statement dated 2023-03-18

View Document

30/01/2430 January 2024 NewAppointment of Mr Santiago Dominguez Vivero as a director on 2023-11-30

View Document

29/01/2429 January 2024 Appointment of Mr Eamonn Garry as a director on 2023-11-30

View Document

29/01/2429 January 2024 Termination of appointment of Jorg-Peter Conzen as a director on 2023-11-30

View Document

29/01/2429 January 2024 Termination of appointment of Michael Greig as a director on 2023-11-30

View Document

29/01/2429 January 2024 Termination of appointment of Mark Clifton Holmes as a director on 2023-11-30

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Appointment of Dr. Falko Busse as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Michael Greig as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr Mark Clifton Holmes as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Dr. Jorg-Peter Conzen as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Alan Douglas Messenger as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frederick Trueman as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Noel Rex Batten as a director on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Eamonn Garry as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Jill Christine Langley as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
09/02/229 February 2022 Satisfaction of charge 024828770007 in full

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Cancellation of shares. Statement of capital on 2020-03-10

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
01/12/201 December 2020 DIRECTOR APPOINTED JILL CHRISTINE LANGLEY

View Document

01/12/201 December 2020 DIRECTOR APPOINTED CHRISTOPHER FREDERICK TRUEMAN

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR ALAN DOUGLAS MESSENGER

View Document

01/12/201 December 2020 DIRECTOR APPOINTED NOEL REX BATTEN

View Document

01/12/201 December 2020 DIRECTOR APPOINTED EAMONN GARRY

View Document

17/04/2017 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN GADSBY / 10/03/2020

View Document

25/03/2025 March 2020 CESSATION OF NICHOLAS DAVID RICHARDS AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1622 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 190

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD ESAIN

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RICHARDS / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFERY GADSBY / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALAN ESAIN / 08/04/2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024828770007

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALAN ESAIN / 14/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JEFFERY GADSBY / 08/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/06/1124 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/109 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document



31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/072 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: UNIT 10 BOWLING HILL, BUSINESS PARK QUARRY ROAD, CHIPPING SODBURY, BRISTOL BS37 6JL

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/03/97

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 S366A DISP HOLDING AGM 26/01/93 S252 DISP LAYING ACC 26/01/93 S386 DISP APP AUDS 26/01/93

View Document

09/02/939 February 1993 S386 DISP APP AUDS 26/01/93

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: UNIT 14, STATION RAOD, KINGSWOOD, BRISTOL BS15 4PR

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

31/03/9131 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DP

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: G OFFICE CHANGED 03/04/90 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

19/03/9019 March 1990 CERTIFICATE OF INCORPORATION

View Document

19/03/9019 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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