OPTIMAL BIOGAS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-05-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
03/11/223 November 2022 | Change of details for Mr Michael Hamish Bichan as a person with significant control on 2022-11-03 |
03/11/223 November 2022 | Change of details for Mr Angus Alastair Findlay Bell as a person with significant control on 2022-11-03 |
03/11/223 November 2022 | Notification of Active Business Partnerships Limited as a person with significant control on 2022-11-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/12/2017 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | PREVSHO FROM 31/10/2019 TO 31/05/2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115971220001 |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR ANDREW NICOLAS BATEMAN |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAMISH BICHAN / 01/10/2018 |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANGUS ALASTAIR FINDLAY BELL / 01/10/2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
01/10/181 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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