OPTIMUM COMPANY RESOURCE AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Mr Michael Anthony Clifford as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Certificate of change of name

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-09-30

View Document

26/09/2226 September 2022 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on 2022-09-26

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

17/06/2117 June 2021 Director's details changed for Mr. Michael Anthony Clifford on 2021-06-17

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 STATEMENT BY DIRECTORS

View Document

11/11/1911 November 2019 SOLVENCY STATEMENT DATED 01/10/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 1

View Document

14/10/1914 October 2019 ADOPT ARTICLES 01/10/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY CLIFFORD

View Document

17/05/1917 May 2019 CESSATION OF ALISON JOAN HENWOOD AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY MAGNOLIA SECRETARIES LIMITED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR CELO GJOLLESHI

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR CELO GJOLLESHI

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 14/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANTHONY CLIFFORD / 08/09/2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONK

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR STEPHEN PORTER

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN FORSTER

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS SIMON DIXON / 16/11/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE DIXON / 01/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS SIMON DIXON / 23/03/2011

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 3RD FLOOR 14 HANOVER STREET, HANOVER SQUARE, LONDON, W1S 1YH

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFFORD / 13/05/2010

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES JAMES MONK / 07/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS SIMON DIXON / 13/05/2008

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 18/06/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM, 3 TENTERDEN STREET, HANOVER SQUARE LONDON, W1S 1TD

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED OVERSEAS COMPANY REGISTRATION AG ENTS LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 72 NEW BOND STREET, LONDON W1Y 9DD

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 RETURN MADE UP TO 21/04/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 21/04/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 144/146 NEW BOND STREET, LONDON W1Y 9FD

View Document

30/01/9030 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9030 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 10 BENNETTS HILL, BIRMINGHAM, B2 5RS

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 WD 16/12/88 AD 01/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/8821 October 1988 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