OPTIMUM E-SWITCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Colin Robert Tennent on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Peter John Rushton on 2025-02-26

View Document

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

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CESSATION OF MICHAEL JEFFREY JONES AS A PSC

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM FLOOR 1, REGUS MANCHESTER BUSINESS PARK 3000 AVIATOR WAY WYTHENSHAWE MANCHESTER M22 5TG ENGLAND

View Document

10/08/1710 August 2017 ADOPT ARTICLES 31/07/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM SECOND FLOOR 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3EB

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1513 November 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

23/03/1523 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM GROUND FLOOR CLOISTER HOUSE RIVERSIDE BUILDING NEW BAILEY STREET MANCHESTER M3 5FS

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY JONES / 05/09/2014

View Document

02/04/142 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1311 February 2013 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