OPTIMAL INDUSTRIAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Director's details changed for Mr Martin Jeffery Gadsby on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

30/01/2430 January 2024 Appointment of Mr Santiago Dominguez Vivero as a director on 2023-11-30

View Document

29/01/2429 January 2024 Termination of appointment of Mark Clifton Holmes as a director on 2023-11-30

View Document

29/01/2429 January 2024 Termination of appointment of Jorg-Peter Conzen as a director on 2023-11-30

View Document

29/01/2429 January 2024 Termination of appointment of Michael Greig as a director on 2023-11-30

View Document

29/01/2429 January 2024 Appointment of Mr Eamonn Garry as a director on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Mark Clifton Holmes as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Nicholas David Richards as a secretary on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Andrew Raymond James Sweeney as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Nicholas David Richards as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Paul John Gillham as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Dr. Jorg-Peter Conzen as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Michael Greig as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Dr. Falko Busse as a director on 2022-04-01

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED PAUL JOHN GILLHAM

View Document

01/12/201 December 2020 DIRECTOR APPOINTED ANDREW RAYMOND JAMES SWEENEY

View Document

20/04/2020 April 2020 ALTER ARTICLES 23/03/2020

View Document

17/04/2017 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050827190001

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RICHARDS / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFERY GADSBY / 08/04/2016

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RICHARDS / 08/04/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED OPTIMAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/05/15

View Document

14/04/1514 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 S366A DISP HOLDING AGM 16/04/04

View Document

23/04/0423 April 2004 S366A DISP HOLDING AGM 16/04/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED QUAYSHELFCO 1074 LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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