OPTIMA HIGHWAYS AND TRANSPORTATION CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Philip Maxwell Owen on 2018-02-26

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mr Jonathan Michael Dunbavin on 2021-10-01

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/08/2025 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN IRVING / 01/01/2018

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN IRVING / 01/01/2018

View Document

21/01/1921 January 2019 15/11/18 STATEMENT OF CAPITAL GBP 1043

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

22/08/1822 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

15/05/1815 May 2018 ADOPT ARTICLES 01/05/2018

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/09/1411 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1220 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 28/07/10 STATEMENT OF CAPITAL GBP 99

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM C/O BROWN BUTLER, APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED RICHARD JOHN IRVING

View Document

19/10/1019 October 2010 CHANGE PERSON AS DIRECTOR

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/10/1018 October 2010 SECRETARY APPOINTED RICHARD JOHN IRVING

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PHILIP MAXWELL OWEN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED JONATHAN MICHAEL DUNBAVIN

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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