OPTIMAL TUTORS LIMITED
Status | ACTIVE |
Company No. | 08423171 |
Category | Private Limited Company |
Incorporated | 28 Feb 2013 |
Age | 11 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
OPTIMAL TUTORS LIMITED is an active private limited company with number 08423171. It was incorporated 11 years, 3 months, 1 day ago, on 28 February 2013. The company address is Orchard House 15a Market Street Orchard House 15a Market Street, Telford, TF2 6EL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 07 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-07
Officer name: Dr Peter Adewole
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-07
Psc name: Dr Peter Adewole
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: Orchard House 15a Market Street Oakengates Telford TF2 6EL
Change date: 2022-05-09
Old address: Ivy House, 3 Brookdale Heath Charnock Chorley PR6 9LY England
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 25 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: 3 Brookdale Heath Charnock Chorley PR6 9LY England
New address: Ivy House, 3 Brookdale Heath Charnock Chorley PR6 9LY
Change date: 2019-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: 1 Bann Street 1 Bann Street Stockport SK3 0EX England
New address: 3 Brookdale Heath Charnock Chorley PR6 9LY
Change date: 2019-07-30
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-30
Officer name: Mr Peter Adewole
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Address
Type: AD01
Old address: 11a Memorial Road Worsley Manchester M28 3AQ
Change date: 2016-12-28
New address: 1 Bann Street 1 Bann Street Stockport SK3 0EX
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous extended
Date: 09 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 28 Jun 2014
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bukola Adewole
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: 58 Brindley Close Farnworth Bolton BL4 0AG England
Change date: 2013-06-11
Documents
Some Companies
MILTON PARK,EGHAM,TW20 9EL
Number: | 05321808 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICE TELECOMMUNICATIONS (CHESTER) LTD
CREWE HOUSE,CREWE,CW2 7BX
Number: | 11461360 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WOLLASTON WAY,BASILDON,SS13 1DJ
Number: | 07595754 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.A.N.S. LOCATION SERVICES LIMITED
BATH HOUSE,BRISTOL,BS1 6HL
Number: | 05739681 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 11703918 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ARDINGLY,BRACKNELL,RG12 8XR
Number: | 10147156 |
Status: | ACTIVE |
Category: | Private Limited Company |