OPTIMAL LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 2 Brunel Way Optimal Labs Limited C/O Plus X Innovation Slough SL1 1FQ England to 242 We.208 Westbourne Studios 242 Acklam Road London W10 5JJ on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from 242 We.208 Westbourne Studios 242 Acklam Road London W10 5JJ England to 242 Acklam Road We.208 Westbourne Studios London W10 5JJ on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from 242 Acklam Road We.208 Westbourne Studios London W10 5JJ England to 242 Acklam Road Westbourne Studios Unit 208 London W10 5JJ on 2025-04-09

View Document

09/04/259 April 2025 Change of details for David Hunter as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr David Hunter on 2025-04-09

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Franciscus Cornelius Adrianus Van Kleef as a director on 2024-10-09

View Document

04/07/244 July 2024 Director's details changed for Mr David Hunter on 2024-07-01

View Document

08/06/248 June 2024 Registered office address changed from Suite 2300 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to 2 Brunel Way Optimal Labs Limited C/O Plus X Innovation Slough SL1 1FQ on 2024-06-08

View Document

31/05/2431 May 2024 Registered office address changed from 34-35 34-35 Hatton Garden Suite 2300 London Holborn EC1N 8DX United Kingdom to Suite 2300 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2024-05-31

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Change of details for David Hunter as a person with significant control on 2024-04-16

View Document

26/04/2426 April 2024 Appointment of Franciscus Cornelius Adrianus Van Kleef as a director on 2024-04-16

View Document

26/04/2426 April 2024 Appointment of Diana Krantz as a director on 2024-04-16

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Jonathan Mathews as a director on 2024-04-16

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from Hatton Garden 34-35 Hatton Garden Unit 3a London EC1N 8DX United Kingdom to 34-35 34-35 Hatton Garden Suite 2300 London Holborn EC1N 8DX on 2023-07-19

View Document

08/05/238 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

23/12/2223 December 2022 Change of details for David Hunter as a person with significant control on 2021-10-16

View Document

10/10/2210 October 2022 Director's details changed for Mr David Hunter on 2022-10-07

View Document

05/10/225 October 2022 Registered office address changed from Kemp House 124 City Road London EC1V 2NX England to Hatton Garden 34-35 Hatton Garden Unit 3a London EC1N 8DX on 2022-10-05

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-16

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/11/2122 November 2021 Director's details changed for David Hunter on 2021-11-08

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

22/11/2122 November 2021 Change of details for David Hunter as a person with significant control on 2021-11-08

View Document

22/11/2122 November 2021 Director's details changed for David Hunter on 2021-11-22

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

30/10/2130 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-05

View Document

19/10/2119 October 2021 Director's details changed for David Hunter on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for David Hunter as a person with significant control on 2021-10-19

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

14/07/2114 July 2021 Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Cc Secretaries Limited as a secretary on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Lighthouse Finance as a secretary on 2021-07-01

View Document

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

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 93.9045

View Document

09/08/199 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 93.85811

View Document

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTER / 15/02/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / DAVID HUNTER / 15/02/2019

View Document

27/06/1927 June 2019 CESSATION OF JOAO ABRANTES AS A PSC

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 ADOPT ARTICLES 27/12/2018

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JONATHAN MATHEWS

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOAO ABRANTES

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

17/07/1817 July 2018 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

24/01/1824 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 116.48736

View Document

24/01/1824 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 113.96133

View Document

23/01/1823 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 112.82199

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 SUB-DIVISION 18/10/17

View Document

13/11/1713 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 112.68814

View Document

06/11/176 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 96.70099

View Document

06/11/176 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 110.56693

View Document

27/10/1727 October 2017 ADOPT ARTICLES 18/10/2017

View Document

24/10/1724 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 92.57726

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 157 HALFWAY STREET SIDCUP KENT DA15 8DA UNITED KINGDOM

View Document

23/10/1723 October 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

20/01/1720 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

19/01/1719 January 2017 ADOPT ARTICLES 15/12/2016

View Document

09/11/169 November 2016 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