OPTIMA FOUNDATIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

20/02/2520 February 2025 Change of details for Neil Fairclough as a person with significant control on 2024-10-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-13 with updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

12/11/2412 November 2024 Appointment of Mr Andrew Michael Porter as a director on 2024-11-05

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-10-17

View Document

12/11/2412 November 2024 Appointment of Mr Andrew Fairclough as a director on 2024-11-05

View Document

12/11/2412 November 2024 Appointment of Mr Thomas James Wales as a director on 2024-11-05

View Document

17/10/2417 October 2024 Termination of appointment of Nicholas Humphreys as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Nicholas Humphreys as a secretary on 2024-10-17

View Document

17/10/2417 October 2024 Cessation of Nicholas Humphreys as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Neil Fairclough as a person with significant control on 2024-10-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

12/07/1912 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FAIRCLOUGH / 18/02/2011

View Document

21/12/1021 December 2010 12/12/10 NO CHANGES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/12/0930 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUMPHREYS / 12/12/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 19/03/03 TO 28/02/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 19/03/02

View Document

15/02/0115 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED LEASEDESK LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 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