OPTIMUM ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

19/10/2019 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 COMPANY NAME CHANGED OPTIMUM BUILDING DESIGN LIMITED CERTIFICATE ISSUED ON 04/02/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA DAVIS

View Document

08/01/158 January 2015 SECRETARY APPOINTED MRS MAGGIE SILCOCK

View Document

04/12/144 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/11/136 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVIS / 20/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE DAVIS / 22/10/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE DAVIS / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVIS / 17/11/2011

View Document

03/11/113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 COMPANY NAME CHANGED DESIGN & BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

16/11/0716 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/01/09

View Document

23/10/0723 October 2007 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