OPTIMAL CURRENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

18/04/2318 April 2023 Change of details for Mr David Worthington as a person with significant control on 2022-10-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Notification of David Worthington as a person with significant control on 2021-03-10

View Document

06/04/226 April 2022 Withdrawal of a person with significant control statement on 2022-04-06

View Document

06/04/226 April 2022 Notification of a person with significant control statement

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR IAN JAMES TAYLOR

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE JANE WORTHINGTON / 13/07/2020

View Document

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ ENGLAND

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR DAVID WORTHINGTON

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ROBERT INGLEBY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE JANE WORTHINGTON / 21/08/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 ADOPT ARTICLES 31/07/2019

View Document

13/08/1913 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/199 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/1817 October 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

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