OPTIMAL DYNAMICS LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-02 with updates |
18/10/2318 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Change of details for Mr Christopher James Regan as a person with significant control on 2023-02-01 |
03/04/233 April 2023 | Appointment of Mrs Heather Louise Booth Regan as a director on 2023-04-01 |
03/04/233 April 2023 | Notification of Heather Louise Booth Regan as a person with significant control on 2023-02-01 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
08/11/228 November 2022 | Notification of Christopher James Regan as a person with significant control on 2016-04-06 |
08/11/228 November 2022 | Cessation of Christopher James Regan as a person with significant control on 2016-04-06 |
08/11/228 November 2022 | Withdrawal of a person with significant control statement on 2022-11-08 |
08/11/228 November 2022 | Notification of Christopher James Regan as a person with significant control on 2016-04-06 |
02/11/222 November 2022 | Director's details changed for Mr Christopher James Regan on 2022-11-02 |
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 |
12/09/2212 September 2022 | Micro company accounts made up to 2022-04-30 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
14/08/2014 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
01/08/191 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
10/07/1810 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
17/07/1717 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
14/09/1614 September 2016 | 30/04/16 TOTAL EXEMPTION FULL |
01/08/161 August 2016 | PREVEXT FROM 30/11/2015 TO 30/04/2016 |
15/12/1515 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
11/11/1411 November 2014 | 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