IOPTIMAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 9 Wells Close Plumpton Green Lewes BN7 3DA on 2025-09-09

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MCELBOROUGH / 01/07/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS CHARLOTTE MCELBOROUGH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MCELBOROUGH

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MCELBOROUGH

View Document

02/09/142 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCELBOROUGH / 01/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCELBOROUGH / 01/11/2012

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1, DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 73 HOLMES AVENUE HOVE EAST SUSSEX BN37LB ENGLAND

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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