OPTIMAL PROPERTY TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Satisfaction of charge 123966240007 in full |
04/03/254 March 2025 | Registration of charge 123966240009, created on 2025-03-04 |
25/02/2525 February 2025 | Satisfaction of charge 123966240004 in full |
15/11/2415 November 2024 | Micro company accounts made up to 2024-01-31 |
16/10/2416 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
02/09/242 September 2024 | Change of details for Optimal Pts Holdings Ltd as a person with significant control on 2024-09-01 |
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 |
29/08/2429 August 2024 | Registration of charge 123966240008, created on 2024-08-29 |
20/06/2420 June 2024 | Registration of charge 123966240007, created on 2024-06-11 |
27/03/2427 March 2024 | Registration of charge 123966240006, created on 2024-03-20 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-01-31 |
16/01/2416 January 2024 | Registration of charge 123966240005, created on 2024-01-15 |
15/01/2415 January 2024 | Registration of charge 123966240004, created on 2024-01-15 |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
31/05/2331 May 2023 | Registration of charge 123966240003, created on 2023-05-31 |
06/03/236 March 2023 | Satisfaction of charge 123966240001 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Change of details for Optimal Pts Holdings Ltd as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mr Zachary Kane Fisher on 2023-01-16 |
16/01/2316 January 2023 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Greater Manchester WN3 5AZ England to 25 Warminster Grove Wigan WN3 6JF on 2023-01-16 |
28/10/2228 October 2022 | Registration of charge 123966240002, created on 2022-10-25 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
06/12/216 December 2021 | Registration of charge 123966240001, created on 2021-11-30 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/01/2010 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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