OPTIMUM PATH HOLDINGS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Appointment of Mrs Melissa Walker as a director on 2025-02-18

View Document

19/02/2519 February 2025 Termination of appointment of Alyson Juliet Hunter as a director on 2025-01-31

View Document

19/02/2519 February 2025 Termination of appointment of James Crawford Aitkenhead as a director on 2025-01-31

View Document

19/02/2519 February 2025 Termination of appointment of Alyson Juliet Hunter as a secretary on 2025-01-31

View Document

19/02/2519 February 2025 Appointment of Mrs Melissa Walker as a secretary on 2025-02-18

View Document

11/02/2511 February 2025 Notification of Optimum Path Group Ltd as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Cessation of James Crawford Aitkenhead as a person with significant control on 2025-01-31

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Appointment of Mr Robert Handford as a director on 2023-10-02

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mrs Alyson Juliet Hunter on 2023-06-01

View Document

05/04/235 April 2023 Termination of appointment of Laura Anne Ripley as a director on 2023-03-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-07-10

View Document

01/11/221 November 2022 Director's details changed for Mr James Crawford Aitkenhead on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2022-11-01

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

21/07/2221 July 2022 Confirmation statement made on 2022-07-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Robert Graham Handford as a director on 2022-02-25

View Document

21/02/2221 February 2022 Appointment of Mrs Laura Anne Ripley as a director on 2022-02-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 08/02/2021

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HANDFORD / 01/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/07/2018

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/189 February 2018 ADOPT ARTICLES 17/01/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM HANDFORD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 10404

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ALASDAIR JON WALKER

View Document

02/04/152 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 10403

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS ALYSON JULIET HUNTER

View Document

24/07/1024 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA MARTIN

View Document

11/06/1011 June 2010 SECRETARY APPOINTED ALYSON JULIET HUNTER

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 3 MUSEUM SQUARE LEICESTER LEICESTERSHIRE LE1 6UF

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4JP

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/996 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 25/11/97

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 EXEMPTION FROM APPOINTING AUDITORS 20/11/97

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 £ NC 1000/10400 20/11/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 80-81 WOOD GATE LOUGHBOROUGH LEICESTERSHIRE LE11 2XE

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ALTER MEM AND ARTS 09/07/97

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information