OPTIMA SYSTEMS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewOrder of court to wind up

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Appointment of Mr Paul Andrew Grosvenor as a secretary on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Jonathan Jasper Hine as a secretary on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Jonathan Jasper Hine as a director on 2024-05-24

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE GROSVENOR

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW GROSVENOR / 01/12/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS CHRISTINE GROSVENOR

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW GROSVENOR / 01/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASPER HINE / 27/02/2017

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JASPER HINE / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GROSVENOR / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WALLIS / 27/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GROSVENOR / 01/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WALLIS / 01/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASPER HINE / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR KEVIN JOHN WALLIS

View Document

11/05/1511 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1511 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 20/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT PRICE

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR JONATHAN JASPER HINE

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH PRICE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS JUDITH ANN ELIZABETH PRICE

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GROSVENOR / 16/02/2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GROSVENOR / 16/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASPER HINE / 16/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PRICE / 16/02/2010

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 10 RALEIGH COURT PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9PD

View Document

12/03/0212 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: UNIT 10 RALEIGH COURT PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9PD

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 115 BRIGHTON ROAD PURLEY SURREY CR8 4HE

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 £ IC 3000/2000 31/08/98 £ SR 1000@1=1000

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: SUFFOLK HOUSE COLLEGE ROAD CROYDON CR9 1DR

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 £ IC 5000/3000 31/03/93 £ SR 2000@1=2000

View Document

13/05/9313 May 1993 POS 15/02/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 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