Advanced company searchLink opens in new window

OPTIMUM INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 10854987

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)
16 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 3 April 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 4,001.00
28 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 MA Memorandum and Articles of Association
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/07/2023
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC01 Notification of John Arrowsmith as a person with significant control on 3 April 2018
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 4,000
26 Mar 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
05 Mar 2018 AD01 Registered office address changed from Middleborough House Middleborough Colchester CO1 1QT United Kingdom to 8 - 9 st Peters Court Colchester CO1 1WD on 5 March 2018
20 Dec 2017 AP01 Appointment of Thomas Naylor as a director on 18 December 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 100
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted