(AP01) New director was appointed on 2024-04-02
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-04-02
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2023-09-30
filed on: 8th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2023-03-10: 762.51 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2022-12-21: 744.54 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-10-03: 332.76 GBP
filed on: 11th, October 2022
| capital
|
Free Download
(3 pages)
|
(CH03) On 2022-08-03 secretary's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-07-22 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-11 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-04-05: 315.39 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-09-08: 315.06 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2021-02-23: 284.64 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 28th, July 2021
| resolution
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-04-02
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 10th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Park Farm Norwich Road Hethersett Norwich Norfolk NR9 3DL. Change occurred on 2020-01-30. Company's previous address: 14 Willowcroft Way Cringleford Norwich Norfolk NR4 7JG England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-11-02
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 14th, November 2018
| resolution
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2018-11-02
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-11-02: 236.62 GBP
filed on: 8th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-10-31 to 2018-09-30
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-06-14: 125.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2017-06-14
filed on: 16th, July 2018
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2016-09-05 secretary's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-08-31
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-08-31
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed optimus consult LTDcertificate issued on 27/08/16
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, August 2016
| change of name
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Willowcroft Way Cringleford Norwich Norfolk NR4 7JG. Change occurred on 2016-08-11. Company's previous address: 133a Newmarket Road Norwich Norfolk NR4 6SY.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-12
filed on: 7th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-12
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-10-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 25th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-12
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-10-28: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-04-16 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-04-16 secretary's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-12
filed on: 26th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2012-02-21 secretary's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 219 Norwich Rd Wymondham Norwich NR18 0SL England on 2012-02-21
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-02-21 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-21 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-21 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-21 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-12
filed on: 13th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-12
filed on: 18th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-09-07
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, October 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|