OPTIMAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Termination of appointment of Farah Naz Taghizadeh as a director on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/12/1927 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MRS FARAH NAZ TAGHIZADEH

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR HAMID REZA ALAGHA / 06/08/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH NAZ TAGHIZADEH

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / DR HAMID REZA ALAGHA / 06/08/2018

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MRS FARAH NAZ TAGHIZADEH

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM PARK HOUSE 1 CEDAR PARK BRISTOL BS9 1BW UNITED KINGDOM

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1 CEDAR PARK BRISTOL BS9 1BW UNITED KINGDOM

View Document

21/08/1821 August 2018 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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