Advanced company searchLink opens in new window

OPTIMAL DATABASE LIMITED

Company number 07715638

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)
29 Jan 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
04 Jul 2022 PSC07 Cessation of James Padfield as a person with significant control on 30 July 2021
04 Jul 2022 PSC04 Change of details for Mrs Fiona Padfield as a person with significant control on 30 July 2021
18 Mar 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
17 Mar 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
26 Oct 2017 AP01 Appointment of Mrs Fiona Padfield as a director on 1 August 2017
19 Sep 2017 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Jan 2015 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 10
23 Jan 2015 AD01 Registered office address changed from Winter Lodge Durley Park Neston Corsham Wiltshire SN13 9YG to 141 Englishcombe Lane Bath BA2 2EL on 23 January 2015