OPTIMUM SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with updates |
20/02/2520 February 2025 | Notification of O'mahony Holdings Ltd as a person with significant control on 2025-02-07 |
20/02/2520 February 2025 | Cessation of Douglas Howard O'mahony as a person with significant control on 2025-02-07 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
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 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-11-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
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 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-11-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
01/03/231 March 2023 | Cessation of Jake Samuel Singh as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Termination of appointment of Jake Samuel Singh as a director on 2023-02-28 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/11/2110 November 2021 | Director's details changed for Mr Jake Samuel Singh on 2021-10-01 |
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 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-03 with updates |
10/11/2110 November 2021 | Change of details for Mr Jake Samuel Singh as a person with significant control on 2021-10-01 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
11/03/2111 March 2021 | 01/11/20 STATEMENT OF CAPITAL GBP 140 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 17 RATCLIFFE AVENUE BIRMINGHAM B30 3NZ UNITED KINGDOM |
17/05/2017 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HOWARD O'MAHONY / 30/12/2019 |
18/01/2018 January 2020 | DIRECTOR APPOINTED MR JAKE SAMUEL SINGH |
04/11/194 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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