OPTIMUM CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-04-05 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-04-05 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-05 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/02/2117 February 2021 | 05/04/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
14/08/1914 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
28/12/1828 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
04/01/184 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
06/06/166 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
04/06/154 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
01/06/141 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
20/05/1320 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 40 CROFT ROAD GODALMING SURREY |
30/05/1230 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TUDOR LOVETT / 30/05/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
04/06/114 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, SECRETARY JANICE HUGHES |
25/02/1125 February 2011 | SECRETARY APPOINTED ANN-MARIE COOMBS |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
08/06/108 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC TUDOR LOVETT / 01/05/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
11/07/0111 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
08/06/008 June 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
04/07/994 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
07/06/997 June 1999 | RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | SECRETARY RESIGNED |
07/06/997 June 1999 | NEW SECRETARY APPOINTED |
01/06/981 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
27/05/9827 May 1998 | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS |
22/07/9722 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
06/06/976 June 1997 | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS |
06/08/966 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
16/05/9616 May 1996 | RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS |
03/10/953 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 |
17/05/9517 May 1995 | RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS |
12/07/9412 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
11/05/9411 May 1994 | RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS |
12/01/9412 January 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
20/07/9320 July 1993 | REGISTERED OFFICE CHANGED ON 20/07/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP |
20/07/9320 July 1993 | SECRETARY RESIGNED |
20/07/9320 July 1993 | DIRECTOR RESIGNED |
20/07/9320 July 1993 | ALTER MEM AND ARTS 28/06/93 |
12/07/9312 July 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/07/9312 July 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/05/937 May 1993 | 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