OPTAGON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-01-31 |
23/04/2423 April 2024 | Second filing of Confirmation Statement dated 2023-11-27 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Sub-division of shares on 2023-10-31 |
08/11/238 November 2023 | Resolutions |
01/11/231 November 2023 | Termination of appointment of Thomas Paul Cullingford as a secretary on 2023-10-31 |
01/11/231 November 2023 | Cessation of Tina Louise Cullingford as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Cessation of Thomas Paul Cullingford as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Notification of Optagon (Eot) Trustee Limited as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Appointment of Tina Louise Cullingford as a secretary on 2023-10-31 |
01/11/231 November 2023 | Appointment of Antony Edward Murray as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of Zoe Anne George as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Tina Louise Cullingford as a director on 2023-10-31 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
01/12/221 December 2022 | Director's details changed for Mrs Tina Louise Cullingford on 2022-12-01 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-27 with updates |
16/12/2116 December 2021 | Registration of charge 070895120001, created on 2021-12-16 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCABE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
04/10/184 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | DIRECTOR APPOINTED MR JAMES KEVIN MCCABE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
05/10/175 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 2C SWALLOWGATE BUSINESS PARK HOLBROOK LANE COVENTRY CV6 4BL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/11/1527 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/11/1428 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 47 SPENCER AVENUE EARLSDON COVENTRY WEST MIDLANDS CV5 6NQ |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/11/1328 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/11/1228 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/08/1217 August 2012 | PREVEXT FROM 30/11/2011 TO 31/01/2012 |
29/11/1129 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
27/08/1127 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
02/12/102 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
27/11/0927 November 2009 | 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