OPTIMUM SCAFFOLDING LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/02/2520 February 2025 Notification of O'mahony Holdings Ltd as a person with significant control on 2025-02-07

View Document

20/02/2520 February 2025 Cessation of Douglas Howard O'mahony as a person with significant control on 2025-02-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Registered office address changed from 8 Huxtable Rise Worcester WR4 0NX England to Suite 1B First Floor, Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 2024-08-02

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-11-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Registered office address changed from C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England to 8 Huxtable Rise Worcester WR4 0NX on 2023-11-07

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

01/03/231 March 2023 Cessation of Jake Samuel Singh as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Jake Samuel Singh as a director on 2023-02-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Jake Samuel Singh on 2021-10-01

View Document

10/11/2110 November 2021 Registered office address changed from 8 Huxtable Rise Worcester WR4 0NX England to Unit 14 Basepoint Evesham Crab Apple Way Vale Park Evesham Worcestershire WR11 1GY on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Jake Samuel Singh as a person with significant control on 2021-10-01

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/03/2111 March 2021 01/11/20 STATEMENT OF CAPITAL GBP 140

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 17 RATCLIFFE AVENUE BIRMINGHAM B30 3NZ UNITED KINGDOM

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HOWARD O'MAHONY / 30/12/2019

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR JAKE SAMUEL SINGH

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information