OPTIMUM RACING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-11-03 with updates |
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 15/09/2515 September 2025 New | Satisfaction of charge 096580050002 in full |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 19/06/2519 June 2025 | Notification of Fiona Goff as a person with significant control on 2025-06-19 |
| 19/06/2519 June 2025 | Change of details for Mr Shaun David Goff as a person with significant control on 2025-06-19 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with updates |
| 11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/12/194 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / SHAUN GOFF / 31/08/2019 |
| 04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GOFF / 31/08/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 01/10/181 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GOFF |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096580050001 |
| 09/07/159 July 2015 | Registered office address changed from , Letterpress House Forge Lane, Horbury, Wakefield, West Yorkshire, WF4 5EH, United Kingdom to 12B High Line House Forge Lane Horbury Wakefield West Yorkshire WF4 5EH on 2015-07-09 |
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM LETTERPRESS HOUSE FORGE LANE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5EH UNITED KINGDOM |
| 25/06/1525 June 2015 | 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