Advanced company searchLink opens in new window

OPTIMAL POWER NETWORKS LIMITED

Company number 11024024

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 March 2022
06 May 2022 AA Full accounts made up to 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
15 Dec 2021 CERTNM Company name changed forbury assets LIMITED\certificate issued on 15/12/21
  • NM04 ‐ Change of name by provision in articles
28 Jun 2021 AA Full accounts made up to 31 March 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
21 Oct 2020 AP01 Appointment of Owen Temple as a director on 19 October 2020
20 Oct 2020 TM01 Termination of appointment of Scott Keelor Anderson as a director on 19 October 2020
21 Jul 2020 AP01 Appointment of Mr. Scott Keelor Anderson as a director on 14 May 2020
01 Apr 2020 AP01 Appointment of Matthew Roger Anderson as a director on 1 April 2020
01 Apr 2020 AP01 Appointment of Grant Henry Elder as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Derek Nicholas Hastings as a director on 1 April 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
12 Jun 2018 AD01 Registered office address changed from Graham Atkinson No 1 Forbury Place 43 Forbury Road Reading RG1 3JH to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 12 June 2018
23 Mar 2018 AD01 Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to Graham Atkinson No 1 Forbury Place 43 Forbury Road Reading RG1 3JH on 23 March 2018
23 Mar 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
11 Jan 2018 TM01 Termination of appointment of Andrew Duncan Blincow as a director on 1 January 2018
11 Jan 2018 AP01 Appointment of Derek Nicholas Hastings as a director on 1 January 2018