OPTIMA PARTITIONING SYSTEMS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Registered office address changed from 57 London Road High Wycombe Bucks HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Optima Products Limited as a person with significant control on 2023-12-06

View Document

14/12/2314 December 2023 Secretary's details changed for Mr Nicholas William Caley on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr Nicholas William Caley on 2023-12-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/03/214 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMA PRODUCTS LIMITED

View Document

29/01/1929 January 2019 CESSATION OF NICHOLAS WILLIAM CALEY AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF ROBERT KEITH JUDD AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JUDD

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/02/1723 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

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

10/02/1610 February 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

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 18/01/2013

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH JUDD / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 03/12/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/03/0430 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

12/05/9812 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED GLOUCESTER SECURITIES LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

02/12/932 December 1993 COMPANY NAME CHANGED STEEL FRAMING INSTALLATIONS LIMI TED CERTIFICATE ISSUED ON 02/12/93

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

18/02/9218 February 1992 EXEMPTION FROM APPOINTING AUDITORS 23/08/91

View Document

21/10/9121 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/04/9118 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FIRST GAZETTE

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/8822 December 1988 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED FUNTONE LIMITED CERTIFICATE ISSUED ON 18/03/88

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 140188

View Document

01/06/871 June 1987 ALTER MEM AND ARTS 050587

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/11/8619 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 CERTIFICATE OF INCORPORATION

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