OPTIMUSTAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Notification of Hannah Rowan Bellamy as a person with significant control on 2024-03-26

View Document

24/03/2424 March 2024 Cessation of Hannah Rowan Wilmington as a person with significant control on 2024-01-01

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

20/03/2420 March 2024 Cessation of Sophie Curtis as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Hannah Rowan Bellamy as a person with significant control on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

03/05/233 May 2023 Notification of Hannah Bellamy as a person with significant control on 2016-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Appointment of Ms Hannah Rowan Bellamy as a director on 2022-09-01

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE CURTIS

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILMINGTON

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/03/2010 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH WILMINGTON

View Document

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

View Accounts

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED HANNAH ROWAN WILMINGTON

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR. ROGER GEORGE HATHERALL

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS. AMELIA SOPHIE CURTIS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOORES

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 17 BELMONT LANSDOWN RD BATH BA1 5DZ ENGLAND

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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