Advanced company searchLink opens in new window

OPTIMISE FINANCE LIMITED

Company number 05227617

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)
22 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
29 Nov 2024 AD01 Registered office address changed from 6 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 9 King Edward Street 9 King Edward Street Macclesfield Cheshire SK10 1AQ on 29 November 2024
17 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
03 Apr 2023 CERTNM Company name changed my sort of loan LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
07 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
04 Apr 2019 TM01 Termination of appointment of Gerard Anthony Johnson as a director on 26 February 2019
14 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
23 Nov 2018 PSC07 Cessation of Stephen Sumner as a person with significant control on 20 December 2017
23 Nov 2018 PSC01 Notification of Isabella Marie-Claire Webb as a person with significant control on 20 December 2017
23 Nov 2018 PSC07 Cessation of Gerard Anthony Johnson as a person with significant control on 20 December 2017
22 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 27/03/2018
23 Apr 2018 SH08 Change of share class name or designation
17 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2018 CS01 27/03/18 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 22/11/2018.
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018