OPTIMUM PATH FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Appointment of Mrs Melissa Walker as a secretary on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Robert Graham Handford as a director on 2024-12-31

View Document

21/02/2521 February 2025 Appointment of Mrs Melissa Walker as a director on 2025-02-21

View Document

19/02/2519 February 2025 Termination of appointment of James Crawford Aitkenhead as a director on 2025-01-31

View Document

19/02/2519 February 2025 Termination of appointment of Alyson Juliet Hunter as a secretary on 2025-01-31

View Document

19/02/2519 February 2025 Termination of appointment of Alyson Juliet Hunter as a director on 2025-01-31

View Document

20/01/2520 January 2025 Satisfaction of charge 013774930002 in full

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/10/234 October 2023 Appointment of Mr Robert Handford as a director on 2023-10-02

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Laura Anne Ripley as a director on 2023-03-17

View Document

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

View Accounts

21/12/2221 December 2022 Registration of charge 013774930002, created on 2022-12-07

View Document

02/11/222 November 2022 Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr James Crawford Aitkenhead on 2022-11-01

View Document

27/09/2227 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

28/02/2228 February 2022 Termination of appointment of Robert Graham Handford as a director on 2022-02-25

View Document

21/02/2221 February 2022 Appointment of Mrs Laura Anne Ripley as a director on 2022-02-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 08/02/2021

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 COMPANY NAME CHANGED HUNTER AITKENHEAD & WALKER LTD CERTIFICATE ISSUED ON 02/01/20

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 4 GADDESBY LANE REARSBY LEICESTER LE7 4ZB

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HANDFORD / 01/07/2018

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 08/02/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM HANDFORD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/01/2016

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED HUNTER AITKENHEAD LTD CERTIFICATE ISSUED ON 26/08/15

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/08/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/08/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 33 FORRESTER CLOSE COLEORTON COALVILLE LEICESTERSHIRE LE67 8GL

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JULIET HUNTER / 01/01/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JULIET HUNTER / 01/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER LE7 4ZB ENGLAND

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED MARTIN BOWN FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 25/02/14

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ALASDAIR JON WALKER

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2013

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS ALISON JULIET HUNTER

View Document

24/07/1024 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY APPOINTED ALYSON JULIET HUNTER

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA MARTIN

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES AITKENHEAD

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKENHEAD / 01/01/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 3 MUSEUM SQUARE LEICESTER LEICESTERSHIRE LE1 6UF

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED ARTHUR BOWN FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 15/03/01

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/07/00; NO CHANGE OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4LP

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 7 UPPER KING STREET LEICESTER LE1 6XB

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

13/11/9713 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9713 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/11/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 10/07/97; CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 10/07/95; CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ALTER MEM AND ARTS 11/04/94

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/09/9312 September 1993 ALTER MEM AND ARTS 27/08/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 ALTER MEM AND ARTS 29/07/91

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED ARTHUR BOWN AND CO. (LEICESTER) LIMITED CERTIFICATE ISSUED ON 23/08/91

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 29/07/91

View Document

21/08/9121 August 1991 £ NC 100000/150000 29/07/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIVISION OF SHARES 28/03/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

10/03/9010 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 £ NC 25000/100000

View Document

14/09/8814 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/08/876 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

20/10/8620 October 1986 NEW DIRECTOR APPOINTED

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/08/869 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

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