OPTIMA ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Termination of appointment of Matthew James Stark as a director on 2025-06-18 |
13/08/2513 August 2025 New | Termination of appointment of Richard Wronski as a director on 2025-06-18 |
21/07/2521 July 2025 New | Accounts for a dormant company made up to 2024-09-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
13/06/2413 June 2024 | Notification of Richard Wronski as a person with significant control on 2023-10-23 |
28/03/2428 March 2024 | Cessation of Maurice Albert Perera as a person with significant control on 2023-10-23 |
26/03/2426 March 2024 | Notification of Matthew James Stark as a person with significant control on 2023-10-23 |
26/03/2426 March 2024 | Cessation of William Damian Cid De La Paz as a person with significant control on 2023-10-23 |
26/03/2426 March 2024 | Cessation of David Dennis Cuby as a person with significant control on 2023-10-23 |
26/03/2426 March 2024 | Cessation of Adrian Gerard Olivero as a person with significant control on 2023-10-23 |
26/03/2426 March 2024 | Cessation of Subash Malkani as a person with significant control on 2023-10-23 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-21 with updates |
05/12/235 December 2023 | Director's details changed for Mr David Antcliff on 2023-12-05 |
05/12/235 December 2023 | Statement of capital following an allotment of shares on 2023-10-23 |
05/12/235 December 2023 | Director's details changed for Mr Simon Jeremy Tennyson on 2023-12-05 |
23/10/2323 October 2023 | Certificate of change of name |
23/10/2323 October 2023 | Change of name notice |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Appointment of Matthew James Stark as a director on 2023-08-22 |
12/09/2312 September 2023 | Appointment of Richard Wronski as a director on 2023-08-22 |
09/09/239 September 2023 | Appointment of Mr Simon Jeremy Tennyson as a director on 2023-08-22 |
28/07/2328 July 2023 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2023-07-28 |
27/07/2327 July 2023 | Director's details changed for Mr David Antcliff on 2023-07-26 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
16/11/2216 November 2022 | Cessation of James David Hassan as a person with significant control on 2022-03-28 |
25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/04/1916 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
21/10/1821 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTCLIFF / 21/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/04/186 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/03/1731 March 2017 | CURRSHO FROM 31/01/2018 TO 30/09/2017 |
20/02/1720 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DU |
18/03/1618 March 2016 | Registered office address changed from , Omnia One Queen Street, Sheffield, South Yorkshire, S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2016-03-18 |
04/03/164 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR APPOINTED DAVID ANTCLIFF |
01/02/151 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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