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)
04 Nov 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
27 Oct 2010 AP01 Appointment of Stephen Sumner as a director
08 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
19 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
10 Dec 2009 AD01 Registered office address changed from 70 Chapel Lane Wilmslow Cheshire SK9 5HW United Kingdom on 10 December 2009
21 Sep 2009 287 Registered office changed on 21/09/2009 from freedom house church street wilsmlow cheshire SK9 1AX
21 Sep 2009 288b Appointment terminated director rupert webb
21 Sep 2009 288b Appointment terminated secretary andrew chadwick
21 Sep 2009 288a Director appointed mr gerard anthony johnson
16 Sep 2009 363a Return made up to 10/09/09; full list of members
20 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
15 Sep 2008 363a Return made up to 10/09/08; full list of members
30 Jan 2008 AA Accounts for a dormant company made up to 30 April 2007
03 Oct 2007 363a Return made up to 10/09/07; full list of members
26 Jan 2007 AA Accounts for a dormant company made up to 30 April 2006
22 Sep 2006 363s Return made up to 10/09/06; full list of members
27 Feb 2006 AA Accounts for a dormant company made up to 30 April 2005
13 Oct 2005 363s Return made up to 10/09/05; full list of members
25 Nov 2004 287 Registered office changed on 25/11/04 from: st james,s court brown street manchester greater manchester M2 2JF
25 Nov 2004 225 Accounting reference date shortened from 30/09/05 to 30/04/05
25 Nov 2004 288a New secretary appointed
25 Nov 2004 288a New director appointed
25 Nov 2004 288b Secretary resigned
25 Nov 2004 288b Director resigned
17 Nov 2004 CERTNM Company name changed hallco 1095 LIMITED\certificate issued on 17/11/04