OPTIMAL AERODYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/08/194 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON MICHAEL ROBINSON / 03/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2 PENNYSPRINGS THE DROVE BLACKFIELD SOUTHAMPTON SO45 1XB

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED OPTIMAL NUMERICS LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O DR GORDON ROBINSON 5 MARGERY ALLINGHAM PLACE TOLLESHUNT D'ARCY MALDON ESSEX CM9 8SJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

16/11/1316 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GORDON ROBINSON / 05/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE LEWIS

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR AFANDI DARLINGTON

View Document

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE LEWIS

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR AFANDI DARLINGTON

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM FLAT 5 54 MATHAM ROAD EAST MOLESEY SURREY KT8 0BE

View Document

10/02/1110 February 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

08/12/108 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AFANDI DARLINGTON / 11/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GORDON ROBINSON / 11/11/2009

View Document

29/10/0929 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBINSON / 13/06/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 16 TUDOR COURT PARK ROAD TEDDINGTON MIDDLESEX TW11 0AH

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: VICARAGE COTTAGE BRANSCOMBE SEATON DEVON EX12 3DJ

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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