OPTIMA OUTSOURCING SOLUTIONS LTD

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Antony Martin Weir on 2021-11-22

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ANTONY WEIR

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR PETER JAMES MARKS

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL EMMERSON

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/01/185 January 2018 CESSATION OF HANNAH EMERSON AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/01/1723 January 2017 COMPANY NAME CHANGED OPTIMA SITE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY NERYS WEIR

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JOEL ALEXANDER EDWARD EMERSON

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH EMERSON

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/09/1220 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/10/117 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH EMERSON / 01/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NERYS ELERI WEIR / 01/03/2011

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH EMERSON / 01/10/2009

View Document

09/11/109 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 5 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH EMERSON / 01/09/2009

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NERYS WEIR / 29/04/2009

View Document

21/08/0821 August 2008 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