- Company Overview for OPTIMIZELY LTD (06060169)
- Filing history for OPTIMIZELY LTD (06060169)
- People for OPTIMIZELY LTD (06060169)
- Charges for OPTIMIZELY LTD (06060169)
- More for OPTIMIZELY LTD (06060169)
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) |
---|---|---|---|
08 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 September 2009
|
|
02 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mark Leslie Vivian Esiri on 22 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Roger Brown on 22 January 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Roger Michael Doddy on 22 January 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from, 72 new bond street, london, W1S 1RR | |
09 Jun 2009 | 363a | Return made up to 22/01/09; full list of members | |
22 May 2009 | 88(2) | Ad 04/02/09-13/05/09\gbp si 33238@0.000003=0.099714\gbp ic 11.279542/11.379256\ | |
06 Mar 2009 | 88(2) | Ad 04/02/09\gbp si 202139@0.000039=7.883421\gbp ic 3.396121/11.279542\ | |
06 Mar 2009 | 88(2) | Ad 04/02/09\gbp si 46000@0.000039=1.794\gbp ic 1.602121/3.396121\ | |
06 Mar 2009 | 88(2) | Ad 04/02/09\gbp si 15439@0.000039=0.602121\gbp ic 1/1.602121\ | |
06 Mar 2009 | 122 | S-div | |
24 Feb 2009 | 288a | Director appointed mark leslie vivian esiri | |
24 Feb 2009 | 288b | Appointment terminated director roger doddy | |
24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from, 34 doughty close, tipton, dudley, west midlands, DY4 7AJ | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from, 3 piano factory, 36 - 38 packham road, london, SE5 8GB | |
28 Jan 2008 | 363a | Return made up to 22/01/08; full list of members | |
21 Jan 2008 | CERTNM | Company name changed kay media services LIMITED\certificate issued on 21/01/08 | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288c | Secretary's particulars changed | |
22 Jan 2007 | 288a | New secretary appointed | |
22 Jan 2007 | 288a | New director appointed |