OPTIMAL PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Satisfaction of charge 075651320003 in full |
10/11/2310 November 2023 | Registration of charge 075651320010, created on 2023-11-09 |
18/09/2318 September 2023 | Registration of charge 075651320009, created on 2023-09-15 |
05/09/235 September 2023 | Registration of charge 075651320008, created on 2023-08-31 |
05/09/235 September 2023 | Registration of charge 075651320007, created on 2023-08-31 |
14/08/2314 August 2023 | Change of details for Mr Barry Henshaw as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Change of details for Mr Stuart Mcbain as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
27/07/2327 July 2023 | Secretary's details changed for Mr Stuart Mcbain on 2023-07-27 |
27/07/2327 July 2023 | Cessation of Steven David Watkinson as a person with significant control on 2023-07-27 |
27/07/2327 July 2023 | Termination of appointment of Steven David Watkinson as a director on 2023-07-27 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
27/07/2327 July 2023 | Change of details for Mr Stuart Mcbain as a person with significant control on 2023-07-27 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
18/07/2318 July 2023 | Appointment of Mr Steven David Watkinson as a director on 2023-07-18 |
18/07/2318 July 2023 | Notification of Steven David Watkinson as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Change of details for Mr Stuart Mcbain as a person with significant control on 2023-07-18 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Notification of Barry Henshaw as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Cessation of Stuart Mcbain as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Mr Stuart Mcbain as a person with significant control on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
16/01/2316 January 2023 | Registration of charge 075651320006, created on 2023-01-10 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/06/2125 June 2021 | Registration of charge 075651320004, created on 2021-06-24 |
25/06/2125 June 2021 | Registration of charge 075651320005, created on 2021-06-24 |
24/04/2124 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
24/04/2124 April 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075651320003 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCBAIN |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WATKINSON |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/03/199 March 2019 | DIRECTOR APPOINTED MR STEVEN DAVID WATKINSON |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/08/1811 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075651320002 |
11/08/1811 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075651320001 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/08/1712 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WATKINSON |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | 04/03/13 NO CHANGES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
05/04/115 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
23/03/1123 March 2011 | CURRSHO FROM 31/03/2012 TO 31/03/2011 |
15/03/1115 March 2011 | 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