OPTIMUM FUNCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

05/02/245 February 2024 Director's details changed for Liezl Jacobs on 2024-01-04

View Document

05/02/245 February 2024 Secretary's details changed for Liezl Jacobs on 2024-02-05

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

21/03/1621 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/08/153 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

16/04/1516 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDOM / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIEZL JACOBS / 16/03/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 03/03/10 NO CHANGES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY ME SECRETARIES LIMITED

View Document

07/04/107 April 2010 SECRETARY APPOINTED LIEZL JACOBS

View Document

21/01/1021 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

13/02/0913 February 2009 COSOLODATION OF SHARES 01/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIEZL JACOBS / 01/01/2009

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR ANDREW EDOM

View Document

06/01/096 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED SELECT (10028) LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FIRST GAZETTE

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE BOGNOR REGIS WEST SUSSEX PO22 8NJ

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 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