- Company Overview for OPTIMISE FINANCE LIMITED (05227617)
- Filing history for OPTIMISE FINANCE LIMITED (05227617)
- People for OPTIMISE FINANCE LIMITED (05227617)
- More for OPTIMISE FINANCE LIMITED (05227617)
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
|
|
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
|
|
28 Mar 2018 | CS01 |
27/03/18 Statement of Capital gbp 2.00
|
|
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 |