OPTIMAL INDUSTRIAL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/04/254 April 2025 | Director's details changed for Mr Martin Jeffery Gadsby on 2025-04-04 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-01 with updates |
30/01/2430 January 2024 | Appointment of Mr Santiago Dominguez Vivero as a director on 2023-11-30 |
29/01/2429 January 2024 | Termination of appointment of Mark Clifton Holmes as a director on 2023-11-30 |
29/01/2429 January 2024 | Termination of appointment of Jorg-Peter Conzen as a director on 2023-11-30 |
29/01/2429 January 2024 | Termination of appointment of Michael Greig as a director on 2023-11-30 |
29/01/2429 January 2024 | Appointment of Mr Eamonn Garry as a director on 2023-11-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Appointment of Mr Mark Clifton Holmes as a director on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Nicholas David Richards as a secretary on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Andrew Raymond James Sweeney as a director on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Nicholas David Richards as a director on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Paul John Gillham as a director on 2022-04-01 |
08/04/228 April 2022 | Appointment of Dr. Jorg-Peter Conzen as a director on 2022-04-01 |
08/04/228 April 2022 | Appointment of Michael Greig as a director on 2022-04-01 |
08/04/228 April 2022 | Appointment of Dr. Falko Busse as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | DIRECTOR APPOINTED PAUL JOHN GILLHAM |
01/12/201 December 2020 | DIRECTOR APPOINTED ANDREW RAYMOND JAMES SWEENEY |
20/04/2020 April 2020 | ALTER ARTICLES 23/03/2020 |
17/04/2017 April 2020 | VARYING SHARE RIGHTS AND NAMES |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050827190001 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/04/1724 April 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | 30/04/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RICHARDS / 08/04/2016 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFERY GADSBY / 08/04/2016 |
08/04/168 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RICHARDS / 08/04/2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | COMPANY NAME CHANGED OPTIMAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/05/15 |
14/04/1514 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
24/04/0724 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/071 February 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | S366A DISP HOLDING AGM 16/04/04 |
23/04/0423 April 2004 | S366A DISP HOLDING AGM 16/04/04 |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | SECRETARY RESIGNED |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH |
22/04/0422 April 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | COMPANY NAME CHANGED QUAYSHELFCO 1074 LIMITED CERTIFICATE ISSUED ON 21/04/04 |
24/03/0424 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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