OPTIMAL AUDIO GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025

View Document

04/06/254 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mrs Sally Ann Mckone on 2023-05-05

View Document

20/03/2520 March 2025 Director's details changed for Mr Tim Carroll on 2023-05-16

View Document

20/03/2520 March 2025 Director's details changed for Mr Philip Stephen Dudderidge on 2023-05-16

View Document

20/03/2520 March 2025 Director's details changed for Mrs Sally Ann Mckone on 2023-05-16

View Document

20/03/2520 March 2025 Director's details changed for Mr Tim Carroll on 2023-05-16

View Document

20/03/2520 March 2025 Director's details changed for Mr Philip Stephen Dudderidge on 2023-05-16

View Document

17/12/2417 December 2024 Current accounting period extended from 2025-08-31 to 2026-02-28

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

05/06/245 June 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

27/09/2327 September 2023 Registration of charge 113419790003, created on 2023-09-22

View Document

15/07/2315 July 2023 Full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Katie Charlotte Bettison as a secretary on 2023-01-10

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Termination of appointment of Steven David Miller as a director on 2021-10-26

View Document

27/07/2027 July 2020 PREVSHO FROM 31/12/2019 TO 29/12/2019

View Document

23/07/2023 July 2020 CURRSHO FROM 31/12/2020 TO 31/08/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF LDC V11 LP AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN DUDDERIDGE

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUSRITE PLC

View Document

15/01/2015 January 2020 ADOPT ARTICLES 30/12/2019

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TIM CARROLL

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR PHILIP STEPHEN DUDDERIDGE

View Document

10/01/2010 January 2020 SECRETARY APPOINTED FRANCINE GODRICH

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GLUCKMAN

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HART

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNING

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113419790001

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113419790002

View Document

02/01/202 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 3451.33

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DANIEL DAVID GLUCKMAN

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILBY

View Document

13/08/1913 August 2019 ADOPT ARTICLES 25/07/2019

View Document

02/08/192 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 3230.23

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID WILBY

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR TROY HARRIS-SPEID

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR PHILIP RICHARD WESTON

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / LDC V11 LP / 29/06/2018

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED ENSCO 1287 LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

19/07/1819 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1816 July 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / LDC V11 LP / 29/06/2018

View Document

16/07/1816 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 3122.83

View Document

13/07/1813 July 2018 SUB-DIVISION 29/06/18

View Document

13/07/1813 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 2823.13

View Document

11/07/1811 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 29/06/2018

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC V11 LP

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JAMES SCOTT BROWNING

View Document

04/07/184 July 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113419790001

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR STEVEN DAVID MILLER

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PHILIP GEOFFREY HART

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DOMINIC JAMES ANDREW HATFEILD HARTER

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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