OPTAGON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Second filing of Confirmation Statement dated 2023-11-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Sub-division of shares on 2023-10-31

View Document

08/11/238 November 2023 Resolutions

View Document

01/11/231 November 2023 Termination of appointment of Thomas Paul Cullingford as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Tina Louise Cullingford as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Thomas Paul Cullingford as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Notification of Optagon (Eot) Trustee Limited as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Tina Louise Cullingford as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Antony Edward Murray as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Zoe Anne George as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Tina Louise Cullingford as a director on 2023-10-31

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mrs Tina Louise Cullingford on 2022-12-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

16/12/2116 December 2021 Registration of charge 070895120001, created on 2021-12-16

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCABE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JAMES KEVIN MCCABE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 2C SWALLOWGATE BUSINESS PARK HOLBROOK LANE COVENTRY CV6 4BL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 47 SPENCER AVENUE EARLSDON COVENTRY WEST MIDLANDS CV5 6NQ

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1217 August 2012 PREVEXT FROM 30/11/2011 TO 31/01/2012

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 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