Advanced company searchLink opens in new window

OPTIMIZELY LTD

Company number 06060169

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)
18 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
18 Mar 2019 CONNOT Change of name notice
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
29 Nov 2018 MR01 Registration of charge 060601690007, created on 21 November 2018
21 Nov 2018 PSC07 Cessation of Venrex General Partner Limited as General Partner of Venrex Lp as a person with significant control on 4 November 2016
21 Nov 2018 PSC01 Notification of Jeff Horing as a person with significant control on 9 October 2018
21 Nov 2018 PSC07 Cessation of Endeavour Acquisition Uk Limiited as a person with significant control on 9 October 2018
12 Oct 2018 MR04 Satisfaction of charge 060601690006 in full
12 Oct 2018 MR04 Satisfaction of charge 060601690005 in full
11 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
23 Jan 2018 CH03 Secretary's details changed for Peter Pak-Shum Yeung on 22 January 2018
23 Jan 2018 PSC05 Change of details for Endeavour Acquisition Uk Limiited as a person with significant control on 22 January 2018
23 Jan 2018 PSC05 Change of details for Endeavour Acquisition Uk Limiited as a person with significant control on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London London United Kingdom to 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London SE1 9PG on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom to 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London London on 22 January 2018
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Myles Anthony Johnson as a director on 9 June 2017
05 Jul 2017 TM01 Termination of appointment of John Charles Roy Brims as a director on 9 June 2017
28 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
17 Jan 2017 MA Memorandum and Articles of Association
05 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2016 RP04AR01 Second filing of the annual return made up to 22 January 2016
29 Nov 2016 MR01 Registration of charge 060601690006, created on 25 November 2016