OPTIMAL STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2024-11-11 with updates

View Document

15/01/2515 January 2025 Cessation of Edyta Sliwinska as a person with significant control on 2024-11-11

View Document

15/01/2515 January 2025 Cessation of Pawel Piotr Oltuszyk as a person with significant control on 2024-11-11

View Document

15/01/2515 January 2025 Notification of Optimal Strategies Group Ltd as a person with significant control on 2024-11-11

View Document

14/01/2514 January 2025 Change of details for Ms Edyta Sliwinska as a person with significant control on 2024-11-11

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Particulars of variation of rights attached to shares

View Document

26/12/2426 December 2024 Micro company accounts made up to 2023-11-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

12/12/2312 December 2023 Registered office address changed from 3rd Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Fortunata House Wellington Road Eccles Manchester M30 0DR on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from Fortunata House Wellington Road Eccles Manchester M30 0DR England to Fortunata House 15 Wellington Road Eccles Manchester M30 0DR on 2023-12-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

26/09/2226 September 2022 Change of details for Ms Edyta Sliwinska as a person with significant control on 2016-04-06

View Document

23/09/2223 September 2022 Director's details changed for Mr Pawel Piotr Oltuszyk on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Ms Edyta Sliwinska on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr Pawel Piotr Oltuszyk as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/10/214 October 2021 Registered office address changed from 597 Stretford Road Manchester M16 9BX England to 3rd Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2021-10-04

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MS EDYTA SLIWINSKA / 15/10/2018

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND

View Document

06/04/186 April 2018 PREVEXT FROM 30/09/2017 TO 30/11/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MS EDYTA SLIWINSKA

View Document

16/11/1216 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAWEL OLTUSZYK

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/11/119 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR PAWEL PIOTR OLTUSZYK

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY SYLWIA KLICH

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR SYLWIA KLICH

View Document

04/08/114 August 2011 COMPANY NAME CHANGED OPTIMAL CHOICE LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLWIA KLICH / 30/06/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLWIA KLICH / 20/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL PIOTR OLTUSZYK / 20/02/2011

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL PIOTH OLTUSZYK / 21/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLWIA KLICH / 21/09/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SYLWIA KLICH / 21/09/2010

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/09/0922 September 2009 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