OPTIMAL RISK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES O'NEILL / 01/07/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES O'NEILL / 01/07/2018

View Document

13/07/1813 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED OPTIMAL RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES O'NEILL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1321 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1230 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 200

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 COMPANY NAME CHANGED GREYMANS SECURITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

24/06/1124 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1123 June 2011 CHANGE OF NAME 10/06/2011

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 CHANGE OF NAME 11/05/2011

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES O NEILL / 01/07/2010

View Document

17/08/1017 August 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CULLY

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED IBEX AIR LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WELSH

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JAMES TERENCE WELSH

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CULLY / 31/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O NEILL / 30/07/2008

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED FORENSIC RECRUITMENT LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED GREYMANS SECURITY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 22/08/05

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

31/07/0231 July 2002 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