OPTIMAL FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

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

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3466070001

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY AGNES PRICE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MRS LESLEY AGNES PRICE

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3466070001

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 64 EDGEHEAD VILLAGE PATHHEAD MIDLOTHIAN EH37 5RJ SCOTLAND

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PRICE / 01/01/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 SECOND FILING FOR FORM SH01

View Document

03/09/133 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 21/01/12 STATEMENT OF CAPITAL GBP 3000

View Document

01/09/121 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/05/1226 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/01/1210 January 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 17 FOWLER TERRACE EDINBURGH EH11 1DD

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMPSON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED TIM PRICE

View Document

19/08/1119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED TREVOR HAROLD THOMPSON

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR HOGG JOHNSTON DIRECTORS LTD.

View Document

28/08/0928 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information