OPTIMAL PROPERTY SOURCING LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

02/09/242 September 2024 Change of details for Optimal Pts Holdings Limited as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from 25 Warminster Grove Wigan WN3 6JF England to 128 City Road London EC1V 2NX on 2024-09-02

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Notification of Optimal Pts Holdings Limited as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Cessation of Optimal Property Holdings Limited as a person with significant control on 2023-01-26

View Document

16/01/2316 January 2023 Director's details changed for Mr Zachary Kane Fisher on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 25 Warminster Grove Wigan WN3 6JF on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mr Zachary Kane Fisher as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Optimal Property Holdings Limited as a person with significant control on 2023-01-16

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

20/04/2120 April 2021 CURRSHO FROM 31/07/2020 TO 31/01/2020

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY KANE FISHER / 02/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR ZACHARY KANE FISHER / 02/11/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ZACHARY KANE FISHER / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ZACHARY KANE FISHER / 09/01/2020

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMAL PROPERTY HOLDINGS LIMITED

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY KANE FISHER / 13/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 25 WARMINSTER GROVE WINSTANLEY WARMINSTER GROVE WIGAN WN3 6JF ENGLAND

View Document

22/07/1922 July 2019 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