NS OPTIMUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-07 with no updates

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

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HERSH / 11/02/2021

View Document

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

View Accounts

11/06/2011 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM NUMBER 10 PLATO CLOSE TACHBROOK PARK WARWICK CV34 6WE ENGLAND

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 7 JENTON ROAD SYDENHAM INDUSTRIAL ESTATE ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 1XS

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030188390009

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030188390008

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030188390007

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

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

View Accounts

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE CRABB

View Document

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROSE

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR SIMON ERIC HERSH

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS MELANIE FRANCES CRABB

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR SIMON ERIC HERSH

View Document

18/01/1118 January 2011 TRANSFER OF SHARES 16/12/2010

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY GAVIN ROSE

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARETH RUTLEY / 05/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANDREW KILVINGTON ROSE / 05/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRYCE GUY / 05/02/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

30/09/0830 September 2008 GBP NC 10000/120500 31/03/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: BELL COTTAGE FYFIELD ANDOVER HAMPSHIRE SP11 8ES

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NC INC ALREADY ADJUSTED 25/01/98

View Document

09/04/999 April 1999 £ NC 100/10000 25/01/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/971 May 1997 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 FIRST GAZETTE

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/03/956 March 1995 COMPANY NAME CHANGED PORTBIST LIMITED CERTIFICATE ISSUED ON 07/03/95

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 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