OPTIMISM DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Previous accounting period extended from 2022-06-25 to 2022-06-30

View Document

25/06/2325 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Current accounting period shortened from 2020-06-26 to 2020-06-25

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID ASGHAR / 26/05/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR MAJID ASGHAR / 27/05/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE ASGHAR

View Document

28/03/1728 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

08/08/138 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM STUDIO 3 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX UNITED KINGDOM

View Document

02/07/122 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 9 KENT HOUSE OLD BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY KENT DA5 1LR ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJID ASGHAR / 26/05/2010

View Document

19/07/1019 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM THE MISSION HALL WALKERS PLACE LONDON SW15 1PP

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 £ IC 104/52 23/12/04 £ SR 52@1=52

View Document

16/02/0516 February 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/02/0516 February 2005 RE:APPOINT DIRECTOR 23/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: I M A HOUSE 20 NORTHFIELDS LONDON SW18 1PE

View Document

03/07/023 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: IMA HOUSE 20 NORTHFIELDS LONDON SW18 1PE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 43 HAYDON PARK ROAD LONDON SW19 8JQ

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information