Rawdon
Leeds
LS19 6HU
Website | optimasolutions.co.uk |
---|---|
Telephone | 07 446066067 |
Telephone region | Mobile |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,062 |
Cash | £7,415 |
Current Liabilities | £2,264 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 March 2020 | Registered office address changed from 3 Park View Terrace Rawdon Leeds LS19 6ES to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 9 March 2020 (1 page) |
4 March 2020 | Change of details for Therese Lena Miller as a person with significant control on 14 January 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Stuart James Miller on 14 January 2020 (2 pages) |
21 February 2020 | Change of details for Mr Stuart Miller as a person with significant control on 14 January 2020 (2 pages) |
10 July 2019 | Notification of Therese Lena Miller as a person with significant control on 13 June 2016 (2 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 June 2017 | Notification of Stuart Miller as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Notification of Stuart Miller as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
6 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Registered office address changed from 3 Park View Terrace Rawdon Leeds West Yorkshire LS19 6ES on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 3 Park View Terrace Rawdon Leeds West Yorkshire LS19 6ES on 16 June 2014 (1 page) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Stuart Miller on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stuart Miller on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stuart Miller on 8 June 2010 (2 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
8 June 2009 | Incorporation (14 pages) |
8 June 2009 | Incorporation (14 pages) |