OPTIM CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Jason Charles Pierce as a person with significant control on 2025-03-26

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

19/05/2519 May 2025 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Devon Suite Dencora Business Centre 36 White House Road Ipswich Suffolk IP1 5LT on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Jason Charles Pierce on 2025-03-26

View Document

19/05/2519 May 2025 Director's details changed for Miss Vicki Jane Mann on 2025-03-26

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Jason Charles Pierce as a person with significant control on 2024-04-08

View Document

10/04/2410 April 2024 Change of details for Mr Jason Charles Pierce as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Director's details changed for Mr Jason Charles Pierce on 2024-04-08

View Document

09/04/249 April 2024 Director's details changed for Mr Jason Charles Pierce on 2024-04-08

View Document

09/04/249 April 2024 Director's details changed for Miss Vicki Jane Mann on 2024-04-08

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Director's details changed for Miss Vicki Jane Mann on 2022-07-01

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Notification of Jason Charles Pierce as a person with significant control on 2020-10-27

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI JANE MANN / 15/01/2020

View Document

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

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MISS VICKI JANE MANN

View Document

05/04/185 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 1604

View Document

05/04/185 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 1604

View Document

05/04/185 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 1604

View Document

05/04/185 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 1604

View Document

05/04/185 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 1604

View Document

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

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 17/12/16 STATEMENT OF CAPITAL GBP 1003

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/05/175 May 2017 17/12/16 STATEMENT OF CAPITAL GBP 1003

View Document

05/05/175 May 2017 17/12/16 STATEMENT OF CAPITAL GBP 1003

View Document

03/03/173 March 2017 ADOPT ARTICLES 17/12/2016

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER PETER BEDFORD-GAY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

10/05/1010 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: BRIDGE COTTAGE, SOUTHEND ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7AD

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 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