Advanced company searchLink opens in new window

OPTIMAL MONITORING LIMITED

Company number 03788490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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