OPTIMUM ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-23 with no updates |
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 19/10/2019 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 02/11/152 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | COMPANY NAME CHANGED OPTIMUM BUILDING DESIGN LIMITED CERTIFICATE ISSUED ON 04/02/15 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 08/01/158 January 2015 | APPOINTMENT TERMINATED, SECRETARY REBECCA DAVIS |
| 08/01/158 January 2015 | SECRETARY APPOINTED MRS MAGGIE SILCOCK |
| 04/12/144 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 06/11/136 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP UNITED KINGDOM |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVIS / 20/12/2012 |
| 12/12/1212 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND |
| 11/12/1211 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE DAVIS / 22/10/2012 |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVIS / 17/11/2011 |
| 17/11/1117 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE DAVIS / 17/11/2011 |
| 03/11/113 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/10/1028 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 23/10/1023 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/11/095 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 11/11/0811 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | COMPANY NAME CHANGED DESIGN & BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/08 |
| 16/11/0716 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/01/09 |
| 23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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