OPTIMAL CONTENT LTD

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Stuart Jeffrey Drake as a director on 2023-12-11

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Stuart Jeffrey Drake as a director on 2023-12-11

View Document

21/11/2321 November 2023 Satisfaction of charge 114458360001 in full

View Document

31/08/2331 August 2023 Termination of appointment of Stuart Jeffrey Drake as a director on 2023-08-25

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

14/08/2314 August 2023 Registration of charge 114458360001, created on 2023-08-11

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Registered office address changed from Unit 335 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Suite 23, Fifth Floor 63-66 Hatton Garden London EC1N 8LE on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

08/11/218 November 2021 Registered office address changed from 424 Lordship Lane London SE22 8NE England to Unit 335 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2021-11-08

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

29/06/2129 June 2021 Registered office address changed from 317 Horn Lane London W3 0BU England to 424 Lordship Lane London SE22 8NE on 2021-06-29

View Document

01/04/211 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/211 April 2021 ADOPT ARTICLES 10/03/2021

View Document

01/04/211 April 2021 ARTICLES OF ASSOCIATION

View Document

01/04/211 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/211 April 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/03/2123 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 1766.69

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR STUART JEFFREY DRAKE

View Document

26/02/2126 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2021

View Document

15/02/2115 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2020

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

14/08/2014 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 1266.7

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 1211.1

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2019

View Document

20/11/1920 November 2019 20/10/19 STATEMENT OF CAPITAL GBP 1111.1

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM HIKENIELD HOUSE ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG ENGLAND

View Document

11/09/1911 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HAMBLETON

View Document

17/01/1917 January 2019 CESSATION OF IAN DEREK HAMBLETON AS A PSC

View Document

03/07/183 July 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