OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewCancellation of shares. Statement of capital on 2025-08-26

View Document

16/09/2516 September 2025 NewPurchase of own shares.

View Document

08/08/258 August 2025 NewChange of share class name or designation

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

01/05/251 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew Nigel Knight on 2025-02-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Termination of appointment of Christopher Ross Redhead as a director on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 05/03/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ROSS REDHEAD / 20/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF. ANANT SHARMA / 20/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YATIN ANANTRAI TRIVEDY / 20/04/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 19/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 01/05/2016

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR YATIN ANANTRAI TRIVEDY

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED DR CHRISTOPHER ROSS REDHEAD

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED PROF ANANT SHARMA

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/09/1627 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 100.00

View Document

13/07/1613 July 2016 ADOPT ARTICLES 30/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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