OPTA LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Cessation of Julie Elizabeth Dowd as a person with significant control on 2024-07-24 |
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 |
29/08/2429 August 2024 | Cessation of Joe Kelly as a person with significant control on 2024-07-24 |
29/08/2429 August 2024 | Confirmation statement made on 2024-07-24 with updates |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
11/06/2411 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/07/2320 July 2023 | Director's details changed for Mr Joe Kelly on 2023-07-19 |
20/07/2320 July 2023 | Change of details for Mr Joe Kelly as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
20/07/2320 July 2023 | Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2023-07-19 |
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 |
02/06/232 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
12/10/2212 October 2022 | Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2022-10-01 |
12/10/2212 October 2022 | Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2022-10-01 |
11/10/2211 October 2022 | Director's details changed for Mr Joe Kelly on 2022-10-01 |
11/10/2211 October 2022 | Change of details for Mr Joe Kelly as a person with significant control on 2022-10-01 |
11/10/2211 October 2022 | Director's details changed for Mr Robert William Lancaster on 2022-10-01 |
11/10/2211 October 2022 | Director's details changed for Mr Robert William Lancaster on 2022-10-01 |
11/10/2211 October 2022 | Change of details for Mrs Julie Elizabeth Dowd as a person with significant control on 2022-10-01 |
11/10/2211 October 2022 | Director's details changed for Mr Joe Kelly on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE |
22/07/2022 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/05/1824 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LANCASTER / 22/05/2015 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
14/11/1414 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090509800001 |
21/10/1421 October 2014 | CURREXT FROM 31/05/2015 TO 30/09/2015 |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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