OPTIMA COMPUTER CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Keller Pelton as a director on 2021-11-30

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

17/03/2017 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DELANY / 08/07/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 32 THE CLOSE KINGSBOURNE GREEN HARPENDEN HERTFORDSHIRE AL5 3NB

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLER PELTON / 08/07/2015

View Document

18/05/1518 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DELANY / 09/05/2013

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 DIRECTOR APPOINTED MISS KELLER PELTON

View Document

05/12/125 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 2

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH WEIR

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 36 WALDEGRAVE PARK HARPENDEN HERTS AL5 5SF UNITED KINGDOM

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DELANY / 02/07/2012

View Document

04/05/124 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

01/06/091 June 2009 SECRETARY APPOINTED KEITH WEIR

View Document

30/03/0930 March 2009 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