OPTIMAL DYNAMICS LTD

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Change of details for Mr Christopher James Regan as a person with significant control on 2023-02-01

View Document

03/04/233 April 2023 Appointment of Mrs Heather Louise Booth Regan as a director on 2023-04-01

View Document

03/04/233 April 2023 Notification of Heather Louise Booth Regan as a person with significant control on 2023-02-01

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

08/11/228 November 2022 Notification of Christopher James Regan as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Cessation of Christopher James Regan as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Withdrawal of a person with significant control statement on 2022-11-08

View Document

08/11/228 November 2022 Notification of Christopher James Regan as a person with significant control on 2016-04-06

View Document

02/11/222 November 2022 Director's details changed for Mr Christopher James Regan on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from 336a Wellington Road North Wellington Road North Stockport Cheshire SK4 5DA England to Office B Kingsburn Hall 814 Burnage Lane Manchester M19 1RS on 2022-11-02

View Document

12/09/2212 September 2022 Micro company accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

10/07/1810 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/09/1614 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 PREVEXT FROM 30/11/2015 TO 30/04/2016

View Document

15/12/1515 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

11/11/1411 November 2014 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