OPTIMUM MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

16/12/2416 December 2024 Satisfaction of charge 039339530003 in full

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Registration of charge 039339530003, created on 2023-09-22

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

29/11/2229 November 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

30/11/2130 November 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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGMORE OKORO

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OGMORE OKORO / 17/01/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY EFEKEMO OKORO

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR OGMORE OKORO

View Document

06/08/146 August 2014 SECRETARY APPOINTED MRS URSLIN OKORO

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR URSLIN OKORO

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR EFEKEMO OKORO

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR OGMORE OKORO

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY URSLIN OKORO

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS URSLIN OKORO

View Document

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/10/1222 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/112 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM WEST MIDLANDS B33 8QF

View Document

29/03/1029 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OGMORE OKORO / 29/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ADOPT MEM AND ARTS 26/04/00

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/02/0025 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information