OPTA LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewUnaudited 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

29/08/2429 August 2024 Cessation of Julie Elizabeth Dowd as a person with significant control on 2024-07-24

View Document

29/08/2429 August 2024 Notification of Robert William Lancaster and Whitehall Trustees Limited as Trustees of the Intertek Uk Ltd Ssas as a person with significant control on 2024-07-24

View Document

29/08/2429 August 2024 Cessation of Joe Kelly as a person with significant control on 2024-07-24

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

11/06/2411 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

20/07/2320 July 2023 Director's details changed for Mr Joe Kelly on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Mr Joe Kelly as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2023-07-19

View Document

02/06/232 June 2023 Registered office address changed from Birch House Business Centre C/O Lig Financial Ruthin LL15 1NA Wales to C/O Lig Accounting Birch House Business Centre Ruthin LL15 1NA on 2023-06-02

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

12/10/2212 October 2022 Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Joe Kelly on 2022-10-01

View Document

11/10/2211 October 2022 Change of details for Mr Joe Kelly as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Robert William Lancaster on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Robert William Lancaster on 2022-10-01

View Document

11/10/2211 October 2022 Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Joe Kelly on 2022-10-01

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

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE

View Document

22/07/2022 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

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

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LANCASTER / 22/05/2015

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090509800001

View Document

21/10/1421 October 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

21/05/1421 May 2014 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