OPTIMILL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
21/03/2521 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Termination of appointment of James Anthony Bolland as a director on 2024-06-06 |
09/08/239 August 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
07/10/227 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Change of share class name or designation |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/09/2011 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
28/08/2028 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081195450001 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
14/05/1914 May 2019 | ARTICLES OF ASSOCIATION |
14/05/1914 May 2019 | ADOPT ARTICLES 18/04/2019 |
06/11/186 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/08/1723 August 2017 | 30/06/17 UNAUDITED ABRIDGED |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / STEPHEN MICHAEL COATES / 19/07/2016 |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN ANNE COATES / 19/07/2016 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL COATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANNE COATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SUITE 16 LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA |
18/07/1618 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE COATES / 02/09/2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL COATES / 02/09/2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BOLLAND / 02/09/2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/08/139 August 2013 | DIRECTOR APPOINTED KATHLEEN ANNE COATES |
09/08/139 August 2013 | DIRECTOR APPOINTED JAMES ANTHONY BOLLAND |
06/08/136 August 2013 | 06/08/13 STATEMENT OF CAPITAL GBP 100 |
06/08/136 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1226 June 2012 | 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