Advanced company searchLink opens in new window

OPTIMISING IT LTD

Company number 06864178

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Aug 2024 AP01 Appointment of James Cater as a director on 1 April 2024
29 Aug 2024 AP01 Appointment of Charlotte Haward as a director on 1 April 2024
08 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
10 Oct 2023 TM01 Termination of appointment of Geoff Smith as a director on 29 September 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CH01 Director's details changed for Mr Daniel Stuart Taylor on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mr Gary Philip Smith on 5 April 2023
05 Apr 2023 PSC05 Change of details for Optimising It Holdings Limited as a person with significant control on 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Jan 2023 AD01 Registered office address changed from Optimising It Ltd Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG England to Optimising It Ltd Twigworth Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG on 31 January 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 AD01 Registered office address changed from Unit 1/2 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG England to Optimising It Ltd Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG on 12 August 2021
26 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
19 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,428
16 Apr 2021 PSC02 Notification of Optimising It Holdings Limited as a person with significant control on 21 September 2020
16 Apr 2021 PSC07 Cessation of Gary Philip Smith as a person with significant control on 21 September 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/21
30 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 31 March 2019
29 Sep 2020 TM01 Termination of appointment of Joseph Arthur Mccarthy as a director on 21 September 2020
21 Sep 2020 PSC04 Change of details for Mr Gary Philip Smith as a person with significant control on 28 August 2020