OPTIMOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMemorandum and Articles of Association

View Document

14/08/2514 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewAppointment of Rune Bakke as a director on 2025-08-06

View Document

12/08/2512 August 2025 NewAppointment of Nuno Filipe Cardoso Vieira as a director on 2025-08-06

View Document

05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/06/2523 June 2025 Second filing of Confirmation Statement dated 2020-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/11/2210 November 2022 Change of details for Mr Gary Edward Clark as a person with significant control on 2022-01-14

View Document

10/11/2210 November 2022 Director's details changed for Mr Gary Edward Clark on 2022-01-14

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Registration of charge 049491090003, created on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 Confirmation statement made on 2020-10-31 with no updates

View Document

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/11/1920 November 2019 31/10/19 Statement of Capital gbp 250

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD CLARK / 10/11/2014

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR ALISDAIR WATSON

View Document

16/12/1316 December 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE CLARK

View Document

06/06/136 June 2013 ADOPT ARTICLES 09/05/2013

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1213 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/112 August 2011 28/04/11 STATEMENT OF CAPITAL GBP 250

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/12/1021 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET UNITED KINGDOM

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O RSM BENTLEY JENNISON 26 PALL MALL MANCHESTER M2 1JR

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD CLARK / 31/10/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

31/10/0331 October 2003 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