OPTIMUM PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/257 May 2025 Registered office address changed from Units 5a-5C Lancaster Way Business Park Lancaster Way Ely Cambs CB6 3NW to 5a-5B Lancaster Way Business Park Lancaster Way Ely Cambs CB6 3NW on 2025-05-07

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Trevor Barry Peters on 2021-07-23

View Document

30/07/2130 July 2021 Change of details for Mr Trevor Barry Peters as a person with significant control on 2021-07-23

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

02/06/212 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR BARRY PETERS / 14/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BARRY PETERS / 14/08/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MRS LISA PETERS

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PERCY RUNHAM / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MOORE / 01/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MOORE / 01/09/2016

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR TREVOR BARRY PETERS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM UNIT 5B&5C LANCASTER WAY BUSINESS PARK LANCASTER WAY ELY CAMBS CB6 3NW

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PERCY RUNHAM / 03/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 03/05/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUNHAM / 05/12/2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 AUDITOR'S RESIGNATION

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/881 August 1988 REGISTERED OFFICE CHANGED ON 01/08/88 FROM: 90 THE ROWANS MILTON PARK MILTON CAMBRIDGE

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 WD 27/01/88 AD 03/12/87--------- £ SI 1@1=1 £ IC 2/3

View Document

25/02/8825 February 1988 WD 27/01/88 PD 03/12/87--------- £ SI 2@1

View Document

07/02/887 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 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