OPTIMA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Matthew James Stark as a director on 2025-06-18

View Document

13/08/2513 August 2025 NewTermination of appointment of Richard Wronski as a director on 2025-06-18

View Document

21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Notification of Richard Wronski as a person with significant control on 2023-10-23

View Document

28/03/2428 March 2024 Cessation of Maurice Albert Perera as a person with significant control on 2023-10-23

View Document

26/03/2426 March 2024 Notification of Matthew James Stark as a person with significant control on 2023-10-23

View Document

26/03/2426 March 2024 Cessation of William Damian Cid De La Paz as a person with significant control on 2023-10-23

View Document

26/03/2426 March 2024 Cessation of David Dennis Cuby as a person with significant control on 2023-10-23

View Document

26/03/2426 March 2024 Cessation of Adrian Gerard Olivero as a person with significant control on 2023-10-23

View Document

26/03/2426 March 2024 Cessation of Subash Malkani as a person with significant control on 2023-10-23

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

05/12/235 December 2023 Director's details changed for Mr David Antcliff on 2023-12-05

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

05/12/235 December 2023 Director's details changed for Mr Simon Jeremy Tennyson on 2023-12-05

View Document

23/10/2323 October 2023 Certificate of change of name

View Document

23/10/2323 October 2023 Change of name notice

View Document

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

View Accounts

12/09/2312 September 2023 Appointment of Matthew James Stark as a director on 2023-08-22

View Document

12/09/2312 September 2023 Appointment of Richard Wronski as a director on 2023-08-22

View Document

09/09/239 September 2023 Appointment of Mr Simon Jeremy Tennyson as a director on 2023-08-22

View Document

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

View Document

27/07/2327 July 2023 Director's details changed for Mr David Antcliff on 2023-07-26

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

16/11/2216 November 2022 Cessation of James David Hassan as a person with significant control on 2022-03-28

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTCLIFF / 21/10/2018

View Document

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

View Accounts

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/03/1731 March 2017 CURRSHO FROM 31/01/2018 TO 30/09/2017

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DU

View Document

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

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED DAVID ANTCLIFF

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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