OPTIM TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/07/2417 July 2024 Director's details changed for Mr Venkata Srinivas Reddy Konala on 2024-07-16

View Document

17/07/2417 July 2024 Change of details for Mr Venkata Srinivas Reddy Konala as a person with significant control on 2024-07-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 16 Egerton Drive Isleworth TW7 7EQ on 2024-07-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR VENKATA SRINIVAS REDDY KONALA / 01/02/2018

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064815370002

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY SRINIVASARAO VADAPALLI

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAJKIRAN CHANDRAGIRI KANNABABU

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR RAJKIRAN CHANDRAGIRI KANNABABU

View Document

18/03/1718 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064815370001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SRINIVAS REDDY KONALA / 25/11/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 93-95 BOROUGH HIGH STREET 1ST FLOOR LONDON SE1 1NL

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SRINIVAS REDDY KONALA / 28/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SRINIVASARAO VADAPALLI / 28/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SRINIVAS REDDY KONALA / 09/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM SUIT 75 35-37 GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON SW1W 0BS

View Document

23/01/0823 January 2008 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