OPTIMUM TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Appointment of Mr Anthony William Sweetman as a director on 2024-08-31

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Registered office address changed from Unit 3B Spa Field Industrial Estate New Street Slaithwaite Huddersfield HD7 5BB England to Unit 5 Oakdale Mills Delph Oldham OL3 5BY on 2023-12-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

02/04/212 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BAGSHAW / 18/03/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR PETER BAGSHAW / 01/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BAGSHAW / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BAGSHAW / 18/01/2021

View Document

17/01/2117 January 2021 PSC'S CHANGE OF PARTICULARS / MR PETER BAGSHAW / 01/01/2021

View Document

17/01/2117 January 2021 REGISTERED OFFICE CHANGED ON 17/01/2021 FROM UNIT 3B SPA FIELD INDUSTRIAL ESTATE NEW STREET SLAITHWAITE HUDDERSFIELD HD7 5BB ENGLAND

View Document

17/01/2117 January 2021 REGISTERED OFFICE CHANGED ON 17/01/2021 FROM 11 RIVERBANK DOBCROSS OLDHAM OL3 5BS ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT 2C,SECOND FLOOR, BLOCK A DELPH NEW ROAD DELPH OLDHAM GREATER MANCHESTER OL3 5DE UNITED KINGDOM

View Document

23/12/1923 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 11, RIVERBANK DOBCROSS OLDHAM LANCASHIRE OL3 5BS

View Document

07/02/187 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR PETER BAGSHAW

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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