OPTIMAL NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/08/2328 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/03/2226 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / LYN BROOKS / 19/01/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 15 RYAN DRIVE BEARSTED MAIDSTONE KENT ME15 8UD

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID BROOKS / 19/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LYN BROOKS / 07/09/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 145 UPPER FANT ROAD MAIDSTONE KENT ME16 8BT

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LYN BROOKS / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID BROOKS / 14/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID BROOKS / 15/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL BROOKS / 27/05/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 35 BASSETT ROAD SITTINGBOURNE ROAD KENT ME10 1JR

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 4 RUBY CLOSE SITTINGBOURNE KENT ME10 5JP

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 COMPANY NAME CHANGED GRIDCARE LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: FLAT 15 GLENHURST 52 FOXGROVE ROAD, BECKENHAM KENT BR3 5DB

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 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