OPTIMAL PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Satisfaction of charge 075651320003 in full

View Document

10/11/2310 November 2023 Registration of charge 075651320010, created on 2023-11-09

View Document

18/09/2318 September 2023 Registration of charge 075651320009, created on 2023-09-15

View Document

05/09/235 September 2023 Registration of charge 075651320008, created on 2023-08-31

View Document

05/09/235 September 2023 Registration of charge 075651320007, created on 2023-08-31

View Document

14/08/2314 August 2023 Change of details for Mr Barry Henshaw as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mr Stuart Mcbain as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

27/07/2327 July 2023 Secretary's details changed for Mr Stuart Mcbain on 2023-07-27

View Document

27/07/2327 July 2023 Cessation of Steven David Watkinson as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Steven David Watkinson as a director on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Change of details for Mr Stuart Mcbain as a person with significant control on 2023-07-27

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Appointment of Mr Steven David Watkinson as a director on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Steven David Watkinson as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Stuart Mcbain as a person with significant control on 2023-07-18

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Notification of Barry Henshaw as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Stuart Mcbain as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Stuart Mcbain as a person with significant control on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

16/01/2316 January 2023 Registration of charge 075651320006, created on 2023-01-10

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Registration of charge 075651320004, created on 2021-06-24

View Document

25/06/2125 June 2021 Registration of charge 075651320005, created on 2021-06-24

View Document

24/04/2124 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

24/04/2124 April 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075651320003

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCBAIN

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATKINSON

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 DIRECTOR APPOINTED MR STEVEN DAVID WATKINSON

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075651320002

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075651320001

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/08/1712 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATKINSON

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 04/03/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CURRSHO FROM 31/03/2012 TO 31/03/2011

View Document

15/03/1115 March 2011 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