OPTIMISTIC CAPITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

03/12/243 December 2024 Registered office address changed from Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ United Kingdom to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2024-12-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

03/01/243 January 2024 Certificate of change of name

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 2023-08-03

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Change of details for Miss Louisa Mary Penn as a person with significant control on 2022-11-14

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM COOPER HOUSE 2 MICHAEL ROAD LONDON SW6 2AD ENGLAND

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISA MARY PENN / 05/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA MARY PENN / 05/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA MARY PENN / 05/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISA MARY PENN / 05/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISA MARY PENN / 25/09/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISA HUBBARD / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISA HUBBARD / 14/03/2018

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT SPIEGELBERG

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR RUPERT SPIEGELBERG

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM C/O JAMIE HUBBARD 7D PETERBOROUGH VILLAS LONDON SW6 2AT

View Document

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MISS LOUISA MARY PENN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUBBARD

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM APRILCOTTAGE 13 MIDDLE LANE TEDDINGTON LONDON MIDDLESEX TW11 0HQ UNITED KINGDOM

View Document

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 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