OPTIMALLY LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/09/234 September 2023 Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to C/O 1G Accountants Churchill House 137-139 Brent Street London NW4 4DJ on 2023-09-04

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

19/06/1619 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CARDINAL POINT (C/O CAPLAN ASSOCIATES) PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM (CA) 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM C/O CHANTREY VELLACOTT DFK LLP 34 CLARENDON ROAD WATFORD HERTFORD WD17 1LR

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O CHANTREY VELLACOTT DFK LLP GRESHAM HOUSE 53 CLARENDON ROAD, WATFORD HERTFORD WD17 1LR

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORD WD17 1LR

View Document

21/08/0721 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 149-151 SPARROWS HERNE, BUSHEY WATFORD HERTFORDSHIRE WD23 1AQ

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 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