OPTIMAL ATLANTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

16/02/2516 February 2025 Registered office address changed from Unit 2 12 Catherine Street Warrington Cheshire WA5 0LH England to Unit 12 Catherine Street Warrington WA5 0LH on 2025-02-16

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Director's details changed for Mr Hisham Said Elsayed Eldakrory on 2024-02-01

View Document

05/02/245 February 2024 Registered office address changed from Unit 7 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL England to Unit 2 12 Catherine Street Warrington Cheshire WA5 0LH on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Hisham Said Elsayed Eldakrory as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mr Sami Samir Elsayed Eldakrouri on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Ahmed Samir Elsayed Eldakrouri Khalifa as a person with significant control on 2023-08-01

View Document

05/02/245 February 2024 Change of details for Mr Sami Samir Elsayed Eldakrouri as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Sami Samir Elsayed Eldakrouri on 2023-03-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Sami Samir Elsayed Eldakrouri as a director on 2023-03-15

View Document

05/09/235 September 2023 Change of details for Mr Hisham Said Elsayed Eldakrory as a person with significant control on 2022-06-17

View Document

05/09/235 September 2023 Director's details changed for Mr Ahmed Samir Elsayed Eldakrouri Khalifa on 2022-06-17

View Document

05/09/235 September 2023 Director's details changed for Mr Hisham Said Elsayed Eldakrory on 2022-06-17

View Document

05/09/235 September 2023 Change of details for Mr Sami Samir Elsayed Eldakrouri as a person with significant control on 2023-03-16

View Document

05/09/235 September 2023 Termination of appointment of Ahmed Samir Elsayed Eldakrouri Khalifa as a director on 2023-08-01

View Document

04/09/234 September 2023 Appointment of Mr Sami Samir Elsayed Eldakr as a director on 2023-03-16

View Document

04/09/234 September 2023 Director's details changed for Mr Sami Samir Elsayed Eldakr on 2023-03-16

View Document

31/08/2331 August 2023 Termination of appointment of a director

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

08/02/228 February 2022 Change of details for Mr Sami Samir Elsayed Eldakrouri as a person with significant control on 2022-02-05

View Document

08/02/228 February 2022 Change of details for Mr Hisham Said Elsayed Eldakrory as a person with significant control on 2022-02-05

View Document

05/02/225 February 2022 Change of details for Mr Hisham Said Elsayed Eldakrory as a person with significant control on 2022-02-05

View Document

05/02/225 February 2022 Change of details for Mr Hisham Said Elsayed Eldakrory as a person with significant control on 2022-01-01

View Document

05/02/225 February 2022 Change of details for Mr Sami Samir Elsayed Eldakrouri as a person with significant control on 2022-01-01

View Document

05/02/225 February 2022 Director's details changed for Mr Sami Samir Elsayed Eldakrouri on 2022-02-05

View Document

05/02/225 February 2022 Director's details changed for Mr Sami Samir Elsayed Eldakrouri on 2022-02-05

View Document

05/02/225 February 2022 Director's details changed for Mr Hisham Said Elsayed Eldakrory on 2022-02-05

View Document

05/02/225 February 2022 Director's details changed for Mr Hisham Said Elsayed Eldakrory on 2022-02-05

View Document

05/02/225 February 2022 Statement of capital following an allotment of shares on 2022-02-05

View Document

05/02/225 February 2022 Register inspection address has been changed from 32 Bretland Drive Grappenhall Warrington WA4 3TD England to Suite 8, Station House Central Way Warrington WA2 7FW

View Document

05/02/225 February 2022 Change of details for Mr Sami Samir Elsayed Eldakrouri as a person with significant control on 2022-02-05

View Document

14/01/2214 January 2022 Director's details changed for Mr Ahmed Samir Elsayed Eldakrouri Khalifa on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Dr Ahmed Samir Elsayed Eldakrouri Khalifa as a person with significant control on 2022-01-13

View Document

14/01/2214 January 2022 Change of details for Dr Ahmed Samir Elsayed Eldakrouri Khalifa as a person with significant control on 2022-01-13

View Document

14/01/2214 January 2022 Director's details changed for Mr Ahmed Samir Elsayed Eldakrouri Khalifa on 2022-01-13

View Document

14/01/2214 January 2022 Director's details changed for Mr Ahmed Samir Elsayed Eldakrouri Khalifa on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR AHMED SAMIR ELSAYED ELDAKROURI KHALIFA / 01/11/2020

View Document

15/10/2015 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HISHAM SAID ELSAYED ELDAKRORY / 01/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR HISHAM SAID ELSAYED ELDAKRORY / 01/10/2020

View Document

14/10/2014 October 2020 SAIL ADDRESS CREATED

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR SAMI SAMIR ELSAYED ELDAKROURI / 01/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI SAMIR ELSAYED ELDAKROURI / 01/10/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 26 LADY ACRE CLOSE LYMM WA13 0SR UNITED KINGDOM

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/183 December 2018 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