OPTAL FINANCIAL LIMITED

08364883
27-28 EASTCASTLE STREET LONDON W1W 8DH

Documents

Documents
Date Category Description Pages
05 Mar 2025 officers Appointment of director (Sara Terese Wickware Trickett) 2 Buy now
04 Mar 2025 officers Termination of appointment of director (Hilary Ann Rapkin) 1 Buy now
04 Mar 2025 officers Appointment of director (Jason Anthony Hancock) 2 Buy now
04 Mar 2025 officers Termination of appointment of director (Carlos De Maria Campos Carriedo) 1 Buy now
04 Mar 2025 officers Termination of appointment of director (Michael Scott Werry) 1 Buy now
04 Mar 2025 officers Appointment of director (Mr Steven Stuart Paddock) 2 Buy now
29 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 accounts Annual Accounts 33 Buy now
25 Mar 2024 officers Appointment of director (Mr Michael Scott Werry) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (David James Quinnell) 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 officers Appointment of director (Mr Carlos De Maria Campos Carriedo) 2 Buy now
11 Sep 2023 officers Termination of appointment of director (Victoria Louise Lloyd) 1 Buy now
11 Sep 2023 officers Appointment of director (Mr David James Quinnell) 2 Buy now
18 Jul 2023 accounts Annual Accounts 31 Buy now
13 Mar 2023 officers Change of particulars for director (Victoria Louise Lloyd) 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Lincoln Anthony Roberts) 1 Buy now
28 Feb 2023 officers Change of particulars for director (Ms Hilary Ann Rapkin) 2 Buy now
28 Feb 2023 officers Change of particulars for director (Ms Ann Elena Drew) 2 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Appointment of director (Mr Darragh Deady) 2 Buy now
15 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jul 2022 accounts Annual Accounts 28 Buy now
23 Mar 2022 auditors Auditors Resignation Company 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 33 Buy now
24 Jun 2021 officers Change of particulars for director (Victoria Louise Lloyd) 2 Buy now
23 Jun 2021 officers Appointment of director (Victoria Louise Lloyd) 2 Buy now
23 Jun 2021 officers Appointment of director (Ms Hilary Ann Rapkin) 2 Buy now
23 Jun 2021 officers Appointment of director (Ms Ann Elena Drew) 2 Buy now
26 May 2021 incorporation Memorandum Articles 27 Buy now
26 May 2021 resolution Resolution 2 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Apr 2021 officers Termination of appointment of director (Andrew Vincent Downes) 1 Buy now
08 Apr 2021 officers Termination of appointment of director (Robert Gordon Bishop) 1 Buy now
08 Apr 2021 officers Termination of appointment of director (Adam Rhys Olding) 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 capital Return of Allotment of shares 3 Buy now
24 Nov 2020 accounts Annual Accounts 31 Buy now
06 Mar 2020 officers Termination of appointment of director (Robert Edmund Courtneidge) 1 Buy now
04 Mar 2020 mortgage Registration of a charge 17 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2019 mortgage Registration of a charge 17 Buy now
09 Sep 2019 accounts Annual Accounts 26 Buy now
20 Jun 2019 mortgage Registration of a charge 16 Buy now
01 Mar 2019 mortgage Registration of a charge 17 Buy now
28 Jan 2019 officers Termination of appointment of director (Sarah Louise Goetze) 1 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Robert Gordon Bishop) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Annual Accounts 24 Buy now
28 Feb 2018 mortgage Registration of a charge 16 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 accounts Annual Accounts 22 Buy now
04 Aug 2017 officers Change of particulars for director (Adam Rhys Olding) 2 Buy now
10 Jul 2017 officers Appointment of director (Adam Olding) 2 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 22 Buy now
06 Jun 2016 officers Appointment of director (Andrew Vincent Downes) 2 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 officers Change of particulars for director (Mr Robert Gordon Bishop) 2 Buy now
18 Aug 2015 accounts Annual Accounts 19 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Change of particulars for director (Mr Robert Gordon Bishop) 2 Buy now
27 Nov 2014 capital Return of Allotment of shares 3 Buy now
19 Nov 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Nov 2014 officers Appointment of director (Mrs Sarah Louise Goetze) 2 Buy now
04 Nov 2014 accounts Annual Accounts 18 Buy now
22 Aug 2014 officers Appointment of director (Lincoln Anthony Roberts) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (Guy El Khoury) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (Nicholas James Drew) 1 Buy now
11 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jul 2014 officers Termination of appointment of director (Charalambos Demosthenous) 1 Buy now
26 Jun 2014 officers Appointment of director (Mr Nicholas James Drew) 2 Buy now
25 Jun 2014 officers Appointment of director (Mr Robert Gordon Bishop) 2 Buy now
29 May 2014 capital Return of Allotment of shares 3 Buy now
15 May 2014 officers Appointment of corporate secretary (Cargil Management Services Limited) 2 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Robert Edmund Courtneidge) 3 Buy now
23 Apr 2014 resolution Resolution 28 Buy now
02 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Apr 2014 capital Statement of capital (Section 108) 4 Buy now
02 Apr 2014 insolvency Solvency statement dated 02/04/14 1 Buy now
02 Apr 2014 resolution Resolution 3 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Dec 2013 capital Return of Allotment of shares 4 Buy now
05 Feb 2013 address Move Registers To Sail Company 1 Buy now
05 Feb 2013 address Change Sail Address Company 1 Buy now
04 Feb 2013 officers Change of particulars for director (Mr Guy El Khoury) 2 Buy now
04 Feb 2013 officers Change of particulars for director (Charalambos Demosthenous) 2 Buy now
18 Jan 2013 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
17 Jan 2013 incorporation Incorporation Company 36 Buy now