OPTIMUM MECHANICAL & ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-26 with updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-26 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Change of details for Mr Mark David Oldroyde as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Director's details changed for Mr Mark David Oldroyde on 2023-05-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/11/1926 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/07/1818 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085054460001 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O CHANGE ACCOUNTANTS THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
13/12/1613 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085054460001 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 3 & 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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