OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

09/04/259 April 2025 Registration of charge 093700170006, created on 2025-04-08

View Document

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

View Accounts

21/08/2421 August 2024 Satisfaction of charge 093700170002 in full

View Document

21/08/2421 August 2024 Registration of charge 093700170005, created on 2024-08-16

View Document

21/08/2421 August 2024 Satisfaction of charge 093700170001 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 093700170003 in full

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/04/2327 April 2023 Change of details for Mr Daniel Baker as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Secretary's details changed for Mr Daniel Baker on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Daniel Baker on 2023-04-27

View Document

03/01/233 January 2023 Termination of appointment of Martin Baker as a director on 2023-01-03

View Document

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

View Accounts

07/12/227 December 2022 Registration of charge 093700170004, created on 2022-12-02

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registered office address changed from Suite 4 140-170 Queens Road Sheffield S2 4DH England to The White Hart Top Road Barnby Dun Doncaster DN3 1DA on 2022-09-27

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093700170001

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BAKER / 08/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BAKER / 08/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BAKER / 03/01/2020

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BAKER

View Document

03/01/203 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 10

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR MARTIN BAKER

View Document

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

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 5-9 REEDS BUSINESS PARK BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DP

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 COMPANY NAME CHANGED OCS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM NOUVEAU FABRICS LTD 54-58 DONCASTER DN12NH ENGLAND

View Document

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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