OPTIMUM REPORTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

13/02/2413 February 2024 Registration of charge 056194280006, created on 2024-02-05

View Document

08/02/248 February 2024 Registration of charge 056194280005, created on 2024-02-05

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

09/06/239 June 2023 Appointment of Mr Christopher Stuart Scarth as a director on 2023-06-02

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-05-31

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM UNIT 1 WHARFE HOUSE RICHMOND BUSINESS PARK DONCASTER SOUTH YORKSHIRE DN4 5NL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS PARKINSON

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SURFLEET

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKINSON

View Document

03/08/203 August 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MANPRIT SINGH RANDHAWA

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBBY

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR GAVIN MARK FREED

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR MICHAEL ANDREW ASA BIBBY

View Document

02/01/202 January 2020 ADOPT ARTICLES 04/10/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CESSATION OF THOMAS JAMES PARKINSON AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNIPER EDUCATION HOLDINGS LIMITED

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SURFLEET / 22/11/2019

View Document

22/11/1922 November 2019 CESSATION OF DAVID ROBERT SURFLEET AS A PSC

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056194280001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056194280002

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SURFLEET / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES PARKINSON / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES PARKINSON / 07/04/2016

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT SURFLEET / 07/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056194280001

View Document

11/11/1511 November 2015 SAIL ADDRESS CHANGED FROM: 6 HEATHER COURT SHAW WOOD WAY DONCASTER SOUTH YORKSHIRE DN2 5YL ENGLAND

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SURFLEET / 16/10/2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 CURRSHO FROM 30/11/2015 TO 31/08/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM UNIT 6 HEATHER COURT SHAW WOOD WAY DONCASTER SOUTH YORKSHIRE DN2 5YL

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 SAIL ADDRESS CHANGED FROM: MILL STREET OFFICES SUITE B UNIT 6 ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3DL

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM SUITE B UNIT 6 MILL STREET OFFICES ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3DL

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SURFLEET / 15/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES PARKINSON / 15/10/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES PARKINSON / 15/10/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM APARTMENT 5 VICTORIAN PLACE VICTORIAN CRESCENT TOWN MOOR, DONCASTER SOUTH YORKSHIRE DN2 5DL

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: APARTMENT 4 VICTORIAN PLACE VICTORIAN CRESCENT TOWN MOOR DONCASTER SOUTH YORKSHIRE DN2 5DL

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 44 HOMESTEAD GARTH HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6RN

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 11 HAWTHORNE AVE, NORTON DONCASTER SOUTH YORKSHIRE DN6 9HR

View Document

11/11/0511 November 2005 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