OPTIMAL 10 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Micro company accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/06/2229 June 2022 Registered office address changed from , 4a Roman Road, London, E6 3RX, England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2022-06-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Christopher James Lyster as a director on 2022-02-21

View Document

21/02/2221 February 2022 Cessation of Christopher James Lyster as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Notification of Nigel Andrew Fulcher as a person with significant control on 2022-02-21

View Document

11/02/2211 February 2022 Appointment of Mr Nigel Andrew Fulcher as a director on 2022-02-11

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Registered office address changed from 21 Rockcliffe Grange Mansfield NG18 4YW England to 4a Roman Road London E6 3RX on 2021-11-18

View Document

16/11/2116 November 2021 Registered office address changed from 4a Roman Road London E6 3RX England to 21 Rockcliffe Grange Mansfield NG18 4YW on 2021-11-16

View Document

16/11/2116 November 2021 Micro company accounts made up to 2020-04-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/09/2024 September 2020 Registered office address changed from , C/O Asvsh 46 Camden Road, London, NW1 9DR, England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2020-09-24

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS PAN EI KHAING

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY RAMSURESH BALAKRISHNASAMY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARIVUDAINAMBI JAGANNATHAN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAMSURESH BALAKRISHNASAMY

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAN EI KHAING

View Document

07/01/197 January 2019 CESSATION OF RAMSURESH BALAKRISHNASAMY AS A PSC

View Document

07/01/197 January 2019 CESSATION OF ARIVUDAINAMBI JAGANNATHAN AS A PSC

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/08/1815 August 2018 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 2018-08-15

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information