Download leads from Nexok and grow your business. Find out more

Optimal Limited

Documents

Total Documents148
Total Pages1,037

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022
23 May 2023Confirmation statement made on 23 May 2023 with no updates
4 October 2022Total exemption full accounts made up to 31 October 2021
23 June 2022Confirmation statement made on 23 May 2022 with no updates
22 July 2021Total exemption full accounts made up to 31 October 2020
14 June 2021Confirmation statement made on 23 May 2021 with no updates
5 September 2020Total exemption full accounts made up to 31 October 2019
26 June 2020Confirmation statement made on 23 May 2020 with updates
31 July 2019Total exemption full accounts made up to 31 October 2018
2 July 2019Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS
17 June 2019Confirmation statement made on 23 May 2019 with updates
31 July 2018Total exemption full accounts made up to 31 October 2017
27 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
26 June 2018Confirmation statement made on 23 May 2018 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
25 June 2017Confirmation statement made on 23 May 2017 with updates
25 June 2017Confirmation statement made on 23 May 2017 with updates
23 August 2016Registration of a charge with Charles court order to extend. Charge code 029319570012, created on 30 March 2016
23 August 2016Registration of a charge with Charles court order to extend. Charge code 029319570013, created on 30 March 2016
23 August 2016Registration of a charge with Charles court order to extend. Charge code 029319570011, created on 30 March 2016
23 August 2016Registration of a charge with Charles court order to extend. Charge code 029319570013, created on 30 March 2016
23 August 2016Registration of a charge with Charles court order to extend. Charge code 029319570011, created on 30 March 2016
23 August 2016Registration of a charge with Charles court order to extend. Charge code 029319570012, created on 30 March 2016
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
21 July 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
21 July 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
20 July 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB
20 July 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB
20 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
20 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
11 August 2015Total exemption small company accounts made up to 31 October 2014
11 August 2015Total exemption small company accounts made up to 31 October 2014
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
13 March 2015
13 March 2015
17 October 2014Satisfaction of charge 4 in full
17 October 2014Satisfaction of charge 4 in full
29 August 2014Total exemption small company accounts made up to 31 October 2013
29 August 2014Total exemption small company accounts made up to 31 October 2013
8 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
8 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
5 August 2013Total exemption small company accounts made up to 31 October 2012
5 August 2013Total exemption small company accounts made up to 31 October 2012
2 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
6 September 2012Particulars of a mortgage or charge / charge no: 8
6 September 2012Particulars of a mortgage or charge / charge no: 9
6 September 2012Particulars of a mortgage or charge / charge no: 9
6 September 2012Particulars of a mortgage or charge / charge no: 7
6 September 2012Particulars of a mortgage or charge / charge no: 7
6 September 2012Particulars of a mortgage or charge / charge no: 8
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
2 November 2011Compulsory strike-off action has been discontinued
2 November 2011Compulsory strike-off action has been discontinued
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
27 October 2011Total exemption small company accounts made up to 31 October 2010
27 October 2011Total exemption small company accounts made up to 31 October 2010
6 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
6 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
31 August 2010Total exemption small company accounts made up to 31 October 2009
31 August 2010Total exemption small company accounts made up to 31 October 2009
6 August 2010Director's details changed for Heather Anne Lench on 23 May 2010
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders
6 August 2010Director's details changed for Heather Anne Lench on 23 May 2010
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders
1 September 2009Total exemption small company accounts made up to 31 October 2008
1 September 2009Total exemption small company accounts made up to 31 October 2008
13 July 2009Return made up to 23/05/09; full list of members
13 July 2009Return made up to 23/05/09; full list of members
23 April 2009Total exemption full accounts made up to 31 October 2007
23 April 2009Total exemption full accounts made up to 31 October 2007
30 October 2008Return made up to 23/05/08; full list of members
30 October 2008Return made up to 23/05/08; full list of members
1 December 2007Total exemption full accounts made up to 31 October 2006
1 December 2007Total exemption full accounts made up to 31 October 2006
20 August 2007Return made up to 23/05/07; no change of members
20 August 2007Return made up to 23/05/07; no change of members
18 April 2007Particulars of mortgage/charge
18 April 2007Particulars of mortgage/charge
27 March 2007Total exemption full accounts made up to 31 October 2005
27 March 2007Total exemption full accounts made up to 31 October 2005
11 October 2006Particulars of mortgage/charge
11 October 2006Particulars of mortgage/charge
23 June 2006Return made up to 23/05/06; full list of members
23 June 2006Return made up to 23/05/06; full list of members
17 February 2006Total exemption full accounts made up to 31 October 2004
17 February 2006Total exemption full accounts made up to 31 October 2004
9 June 2005Return made up to 23/05/05; full list of members
9 June 2005Return made up to 23/05/05; full list of members
3 December 2004Total exemption full accounts made up to 31 October 2003
3 December 2004Total exemption full accounts made up to 31 October 2003
23 September 2004Particulars of mortgage/charge
23 September 2004Particulars of mortgage/charge
24 June 2004Return made up to 23/05/04; full list of members
24 June 2004Return made up to 23/05/04; full list of members
2 December 2003Total exemption full accounts made up to 31 October 2002
2 December 2003Total exemption full accounts made up to 31 October 2002
26 June 2003Return made up to 23/05/03; full list of members
26 June 2003Return made up to 23/05/03; full list of members
20 November 2002Total exemption full accounts made up to 31 October 2001
20 November 2002Total exemption full accounts made up to 31 October 2001
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
21 June 2002Return made up to 23/05/02; full list of members
21 June 2002Return made up to 23/05/02; full list of members
22 November 2001Total exemption full accounts made up to 31 October 2000
22 November 2001Total exemption full accounts made up to 31 October 2000
27 June 2001Return made up to 23/05/01; full list of members
27 June 2001Return made up to 23/05/01; full list of members
29 November 2000Full accounts made up to 31 October 1999
29 November 2000Full accounts made up to 31 October 1999
22 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 February 2000Particulars of mortgage/charge
5 February 2000Particulars of mortgage/charge
14 September 1999Full accounts made up to 31 October 1998
14 September 1999Full accounts made up to 31 October 1998
24 June 1999Return made up to 23/05/99; no change of members
24 June 1999Return made up to 23/05/99; no change of members
21 December 1998New director appointed
21 December 1998New director appointed
1 December 1998Full accounts made up to 31 October 1997
1 December 1998Full accounts made up to 31 October 1997
2 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/98
2 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/98
26 February 1998Particulars of mortgage/charge
26 February 1998Particulars of mortgage/charge
22 January 1998Ad 31/05/94--------- £ si 1@1
22 January 1998Ad 31/05/94--------- £ si 1@1
2 September 1997Full accounts made up to 31 October 1996
2 September 1997Full accounts made up to 31 October 1996
23 July 1997Return made up to 23/05/97; full list of members
23 July 1997Return made up to 23/05/97; full list of members
15 July 1996Full accounts made up to 31 October 1995
15 July 1996Full accounts made up to 31 October 1995
13 June 1996Return made up to 23/05/96; no change of members
13 June 1996Return made up to 23/05/96; no change of members
28 July 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
28 July 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
23 May 1994Incorporation
23 May 1994Incorporation
Sign up now to grow your client base. Plans & Pricing