OPTIMAT TRUSTEES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 13/03/2513 March 2025 | Termination of appointment of Ashley Shafii Stewart as a director on 2025-03-05 |
| 13/03/2513 March 2025 | Appointment of Jordan Stodart as a director on 2025-03-05 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 11/11/2211 November 2022 | Director's details changed for Ashley Shafii Stewart on 2022-11-11 |
| 11/11/2211 November 2022 | Registered office address changed from Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF United Kingdom to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2022-11-11 |
| 11/11/2211 November 2022 | Director's details changed for Mr Ian Hendry Morgan on 2022-11-11 |
| 11/11/2211 November 2022 | Director's details changed for Mr Andrew John Harrison on 2022-11-11 |
| 11/11/2211 November 2022 | Change of details for Ashley Shafii Stewart as a person with significant control on 2022-11-11 |
| 11/11/2211 November 2022 | Change of details for Optimat Limited as a person with significant control on 2022-11-11 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-12-12 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/07/216 July 2021 | Appointment of Ashley Shafii Stewart as a director on 2021-07-06 |
| 06/07/216 July 2021 | Notification of Ashley Shafii Stewart as a person with significant control on 2021-07-06 |
| 06/07/216 July 2021 | Cessation of Hayley Welsh as a person with significant control on 2021-07-06 |
| 06/07/216 July 2021 | Termination of appointment of Hayley Welsh as a director on 2021-07-06 |
| 01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
| 06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
| 20/12/1720 December 2017 | ADOPT ARTICLES 18/12/2017 |
| 13/12/1713 December 2017 | 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