OPTIMAL MANAGEMENT DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Change of details for Mrs Melanie Diane Lisney as a person with significant control on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL STEEDS / 28/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DIANE LISNEY / 28/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DIANE LISNEY / 28/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 5 DENNING COURT PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2HH

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 13 LANSDOWN PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2HU

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DIANE LISNEY / 01/11/2015

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL STEEDS / 01/11/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DIANE LISNEY / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STEEDS / 04/04/2009

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 9 IMPERIAL COURT, STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1NP UNITED KINGDOM

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LISNEY / 04/04/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 30 BARCELONA DRIVE MINCHINHAMPTON GLOUCESTERSHIRE GL6 9DS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MR MATTHEW SAMUEL STEEDS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID GOWLING

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LISNEY / 22/05/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: RED HOUSE FARM WESTRIP LANE STROUD GLOUCESTERSHIRE GL5 4PL

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 9 BAKERS PADDOCK BROADMAYNE DORSET DT2 8HT

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 7 CARRICK CLOSE DORCHESTER DT1 2SB

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 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