OPTIMUM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 105925020008, created on 2025-07-11

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 22 Grenfell Road Manchester M20 6TQ on 2023-11-27

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

14/02/2214 February 2022 Change of details for Mr Alexander Kearns as a person with significant control on 2022-02-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Mr Alexander Kearns on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mrs Ekaterina Kearns on 2021-12-22

View Document

26/11/2126 November 2021 Satisfaction of charge 105925020001 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 105925020002 in full

View Document

22/11/2122 November 2021 Registration of charge 105925020006, created on 2021-11-19

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/07/2117 July 2021 Satisfaction of charge 105925020004 in full

View Document

17/07/2117 July 2021 Satisfaction of charge 105925020003 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER KEARNS / 08/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA KEARNS / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KEARNS / 08/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MRS EKATERINA KEARNS / 08/09/2020

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105925020005

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105925020004

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105925020003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KEARNS / 30/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA KEARNS / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS EKATERINA KEARNS / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER KEARNS / 30/01/2019

View Document

10/12/1810 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105925020002

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105925020001

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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