OPTIMUM OILS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from The West Wing Acorn House Shab Hill Birdlip Gloucestershire GL4 8JX England to Unit C1 Rhombus Business Park Sapphire Way Norwich NR6 6NN on 2023-06-06

View Document

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

View Accounts

29/09/2229 September 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

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES STOKER / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR THOMAS JAMES STOKER

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BAYLISS / 12/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM STOKER / 12/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES THRUSSELL / 12/06/2020

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1 ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

20/11/1720 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034873450001

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STOKER / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES THRUSSELL / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BAYLISS / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STOKER / 13/01/2017

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 ADOPT ARTICLES 24/03/2014

View Document

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

View Accounts

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 7 MALVERN VIEW BUSINESS PARK, STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ

View Document

20/01/1420 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON GLOUCESTERSHIRE GL6 9BN

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY TSL FINANCIAL CONSULTING LIMITED

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/01/1323 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

30/01/1230 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED ROBERT WILLIAM STOKER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEBB

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED JAMES ANDREW BAYLISS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ELAND

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSL FINANCIAL CONSULTING LIMITED / 30/12/2009

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR CLIFFORD JAMES THRUSSELL

View Document

16/02/1016 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD HOLLINGSWORTH / 30/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HUTCHINSON / 30/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ELAND / 30/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEBB / 30/12/2009

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 ARTICLES OF ASSOCIATION

View Document

22/12/0822 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0822 December 2008 ALTER ARTICLES 19/11/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information