OPTUS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

24/09/2424 September 2024 Change of details for Mr Daniel William Hancock as a person with significant control on 2024-09-19

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Change of details for Mr Daniel William Hancock as a person with significant control on 2022-05-01

View Document

17/05/2417 May 2024 Notification of Michael James Smith as a person with significant control on 2022-05-01

View Document

14/05/2414 May 2024 Director's details changed for Mr Michael James Smith on 2024-05-13

View Document

14/05/2414 May 2024 Registered office address changed from Moore 6th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT United Kingdom to 7 Regent Street Kingswood Bristol BS15 8JX on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Daniel William Hancock on 2024-05-13

View Document

14/05/2414 May 2024 Change of details for Mr Daniel William Hancock as a person with significant control on 2024-05-13

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

14/07/2314 July 2023 Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT on 2023-07-14

View Document

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

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/10/2129 October 2021 Change of details for Mr Daniel William Hancock as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Mr Daniel William Hancock on 2021-10-28

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/11/1920 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED OPTUS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 02/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 20/04/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 11/05/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 21/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 18/05/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MICHAEL JAMES SMITH

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/07/1021 July 2010 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