OPTIMUM ENERGY LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Benjamin Charles Alder on 2022-06-11

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN ALDER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDER

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES ALDER / 20/07/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ALDER

View Document

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM ALDER / 11/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES ALDER / 10/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM ALDER / 10/06/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: BUBBLEWELL BARN BUBBLEWELL LANE, MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9AS

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/11/98

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information