OPTIMAL BIOGAS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Michael Hamish Bichan as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Angus Alastair Findlay Bell as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Notification of Active Business Partnerships Limited as a person with significant control on 2022-11-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PREVSHO FROM 31/10/2019 TO 31/05/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115971220001

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ANDREW NICOLAS BATEMAN

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAMISH BICHAN / 01/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS ALASTAIR FINDLAY BELL / 01/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

01/10/181 October 2018 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