OPTIMAL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Return of final meeting in a members' voluntary winding up

View Document

07/12/237 December 2023 Registered office address changed from 7 Park Villa Court Leeds LS8 1EB England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2023-12-07

View Document

07/12/237 December 2023 Removal of liquidator by company meeting

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Declaration of solvency

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Resolutions

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-06-09

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-09

View Document

09/06/239 June 2023 Annual accounts for year ending 09 Jun 2023

View Accounts

28/05/2328 May 2023 Director's details changed for Miss Deborah Louise Park on 2023-05-28

View Document

28/05/2328 May 2023 Director's details changed for Mr Jordan Michael Benson on 2023-05-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from 35 Park Villa Court Leeds LS8 1EB England to 7 Park Villa Court Leeds LS8 1EB on 2023-01-16

View Document

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

View Accounts

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN MICHAEL BENSON / 14/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 14/09/2020

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 12 EARLSWOOD AVENUE LEEDS LS8 2BR ENGLAND

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN MICHAEL BENSON / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MICHAEL BENSON / 13/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE PARK / 13/01/2020

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CESSATION OF ALEXANDRA LUCY BROWN AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BROWN

View Document

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

View Accounts

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 7 PARK VILLA COURT LEEDS LS8 1EB UNITED KINGDOM

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

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

View Accounts

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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