OPTIMUM MASTERING 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 NewConfirmation statement made on 2025-09-30 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

19/06/2419 June 2024 Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Unit 14 Londonderry Farm Willsbridge Bristol BS30 6EL on 2024-06-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Document

07/10/227 October 2022 Director's details changed for Mr Shawn Martin Joseph on 2022-10-01

View Document

27/09/2227 September 2022 Purchase of own shares.

View Document

22/09/2222 September 2022 Withdrawal of a person with significant control statement on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Shawn Joseph as a person with significant control on 2022-08-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Satisfaction of charge 1 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MARTIN JOSEPH / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES SHINER / 03/07/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MARTIN JOSEPH / 28/06/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR JAMES SHINER / 28/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER RICHARD HARRIS / 28/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES SHINER / 28/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEEKS / 28/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 101 WELLSWAY KEYNSHAM BRISTOL AVON BS31 1HZ

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR JAMES SHINER / 09/07/2012

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN MARTIN JOSEPH / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES SHINER / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MARTIN JOSEPH / 09/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES SHINER / 09/07/2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 45 CHARLTON ROAD KEYNSHAM NE SOMERSET BS31 2JG

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEEKS / 26/06/2010

View Document

07/07/107 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MARTIN JOSEPH / 26/06/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: OAKFIELD HOUSE 16A OAKFIELD ROAD KINGSWOOD SOUTH GLOUCESTERSHIRE BS15 8NT

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 5 4 CENTRAL TRADING ESTATE BATH ROAD BRISLINGTON BRISTOL BS4 3EH

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 COMPANY NAME CHANGED RECORDER LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

26/06/0326 June 2003 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