OPTIMAL FINANCIAL SERVICES - History of Changes


DateDescription
2024-05-29 delete address 3rd Floor, Bridgewater Place, Water Lane, Leeds, LS11 5BZ
2024-05-29 delete registration_number 05998270
2024-05-29 insert alias Optimal Financial Services Ltd
2024-05-29 insert registration_number 06472363
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete source_ip 104.248.165.163
2024-03-22 insert source_ip 198.12.221.214
2024-03-22 update website_status IndexPageFetchError => OK
2023-12-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-10-09 update website_status FlippedRobots => IndexPageFetchError
2023-09-30 update website_status OK => FlippedRobots
2023-06-25 insert general_emails in..@optimalima.com
2023-06-25 delete alias Optimal Financial Services Ltd
2023-06-25 delete source_ip 160.153.136.3
2023-06-25 insert alias Optimal Financial Services Limited
2023-06-25 insert email in..@optimalima.com
2023-06-25 insert registration_number 3909395
2023-06-25 insert source_ip 104.248.165.163
2023-06-25 update robots_txt_status optimalima.com: 200 => 404
2023-06-25 update robots_txt_status www.optimalima.com: 200 => 404
2023-06-25 update website_status Disallowed => OK
2023-04-25 update website_status FlippedRobots => Disallowed
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 update website_status EmptyPage => FlippedRobots
2022-12-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-09-22 update website_status Unavailable => EmptyPage
2022-08-20 update website_status OK => Unavailable
2022-05-12 delete source_ip 40.118.40.109
2022-05-12 insert source_ip 160.153.136.3
2022-05-12 update robots_txt_status www.optimalima.com: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SRISAIRAMA KRISHNA NUKALA / 29/12/2021
2021-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SRISAIRAMA KRISHNA NUKALA / 29/12/2021
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-15 delete source_ip 182.50.151.44
2020-10-15 insert source_ip 40.118.40.109
2020-10-15 update website_status IndexPageFetchError => OK
2020-07-31 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address NORTH COLCHESTER BUSINESS CENTRE NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2020-01-07 insert address NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2019 FROM NORTH COLCHESTER BUSINESS CENTRE NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER CO4 9AD ENGLAND
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-09-07 delete address OFFICE 6 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2019-09-07 insert address NORTH COLCHESTER BUSINESS CENTRE NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2019-09-07 update registered_address
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OFFICE 6 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER CO4 9AD ENGLAND
2019-01-19 insert email kr..@optimalima.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2017-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-09-07 delete address 1 ST. ALBRIGHT CRESCENT STANWAY COLCHESTER ESSEX CO3 0AD
2017-09-07 insert address OFFICE 6 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ENGLAND CO4 9AD
2017-09-07 update registered_address
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 1 ST. ALBRIGHT CRESCENT STANWAY COLCHESTER ESSEX CO3 0AD
2017-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-10 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2016-01-14 => 2016-03-23
2016-05-13 update returns_next_due_date 2017-02-11 => 2017-04-20
2016-03-23 update statutory_documents 23/03/16 FULL LIST
2016-03-21 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 100
2016-03-12 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-12 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-10 update statutory_documents 14/01/16 FULL LIST
2016-01-08 insert company_previous_name CITY SMART FINANCIAL SERVICES LIMITED
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update name CITY SMART FINANCIAL SERVICES LIMITED => OPTIMAL FINANCIAL SERVICES LIMITED
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents COMPANY NAME CHANGED CITY SMART FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/15
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-31 update statutory_documents 14/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-07 update account_ref_month 1 => 3
2014-09-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SRISAIRAMA KRISHNA NUKALA / 01/09/2014
2014-08-18 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-03-07 delete address 1 ST. ALBRIGHT CRESCENT STANWAY COLCHESTER ESSEX ENGLAND CO3 0AD
2014-03-07 delete sic_code 10840 - Manufacture of condiments and seasonings
2014-03-07 insert address 1 ST. ALBRIGHT CRESCENT STANWAY COLCHESTER ESSEX CO3 0AD
2014-03-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-03-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-02-10 update statutory_documents 14/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete address 29 WODEN AVENUE STANWAY COLCHESTER ESSEX ENGLAND CO3 0QY
2013-06-22 insert address 1 ST. ALBRIGHT CRESCENT STANWAY COLCHESTER ESSEX ENGLAND CO3 0AD
2013-06-22 update registered_address
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SRISAIRAMA KRISHNA NUKALA / 20/05/2013
2013-02-01 update statutory_documents 14/01/13 FULL LIST
2012-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 29 WODEN AVENUE STANWAY COLCHESTER ESSEX CO3 0QY ENGLAND
2012-02-09 update statutory_documents 14/01/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SRISAIRAMA KRISHNA NUKALA / 08/02/2012
2011-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2011 FROM 9 RATCLIFFE COURT COLCHESTER ESSEX CO4 0AZ ENGLAND
2011-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-24 update statutory_documents 14/01/11 FULL LIST
2010-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-02 update statutory_documents 14/01/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SRISAIRAMA KRISHNA NUKALA / 01/02/2010
2010-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 8 RAVENSWOOD NEW TOWN ROAD COLCHESTER CO1 2EG
2009-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-09 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM TALBOT HOUSE,204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM
2008-07-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY RAVI YADAV
2008-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 82 ASTBURY ROAD LONDON LONDON SE15 2NW
2008-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION