OPTIMAL MONITORING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2024-09-03

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

04/04/244 April 2024 Appointment of Mr David Fraser Hobbs as a director on 2023-06-12

View Document

04/04/244 April 2024 Appointment of Dr Stephen David Cook as a director on 2023-09-05

View Document

18/03/2418 March 2024 Director's details changed for Mr Michael Stanley Prager on 2024-03-05

View Document

18/03/2418 March 2024 Director's details changed for Mr Bharat Kantilal Thakrar on 2024-03-05

View Document

21/02/2421 February 2024 Change of details for Optimal Monitoring Holdings Ltd as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Director's details changed for Mr Melvin Anthony Lawson on 2023-07-27

View Document

14/04/2314 April 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 22/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KANTILAL THAKRAR / 22/03/2021

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 05/05/2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MICHAEL STANLEY PRAGER

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR DUNCAN JOHN EVERETT

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KANTILAL THAKRAR / 05/05/2015

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KANTILAL THAKRAR / 30/10/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 30/10/2013

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN UNITED KINGDOM

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 SECOND FILING FOR FORM SH01

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 13-19 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY MARY WHIMSTER

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED OPTIMAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 49 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 13 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MELVIN ANTHONY LAWSON

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED BHARAT KANTILAL THAKRAR

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BARNETT

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BARNETT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED OPT-TEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

25/06/9925 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/06/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 ALTER MEM AND ARTS 16/06/99

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED CONNECTION PROJECT (NO.2) LIMITE D CERTIFICATE ISSUED ON 14/06/99

View Document

08/06/998 June 1999 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