- Company Overview for OPTIMAL MONITORING LIMITED (03788490)
- Filing history for OPTIMAL MONITORING LIMITED (03788490)
- People for OPTIMAL MONITORING LIMITED (03788490)
- Charges for OPTIMAL MONITORING LIMITED (03788490)
- More for OPTIMAL MONITORING LIMITED (03788490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Sep 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 3 September 2024 | |
06 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
04 Apr 2024 | AP01 | Appointment of Mr David Fraser Hobbs as a director on 12 June 2023 | |
04 Apr 2024 | AP01 | Appointment of Dr Stephen David Cook as a director on 5 September 2023 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Michael Stanley Prager on 5 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Bharat Kantilal Thakrar on 5 March 2024 | |
21 Feb 2024 | PSC05 | Change of details for Optimal Monitoring Holdings Ltd as a person with significant control on 6 April 2016 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 | |
14 Apr 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
30 Mar 2021 | CH01 | Director's details changed for Mr Bharat Kantilal Thakrar on 22 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 22 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
10 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2018 |