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)
21 Sep 2020 CH01 Director's details changed for Mr Gary Philip Smith on 28 August 2020
23 Jun 2020 MR01 Registration of charge 068641780001, created on 11 June 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
03 Mar 2020 AP01 Appointment of Mr Geoff Smith as a director on 24 February 2020
03 Mar 2020 AP01 Appointment of Mr Daniel Stuart Taylor as a director on 24 February 2020
02 Mar 2020 AP01 Appointment of Mr Todd Alan Gifford as a director on 24 February 2020
14 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 AP01 Appointment of Mr Joseph Arthur Mccarthy as a director on 7 June 2018
19 Jun 2018 SH08 Change of share class name or designation
12 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 AD02 Register inspection address has been changed from Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to PO Box GL2 9PG Unit 1-2 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Glos GL2 9PG
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Apr 2018 AD04 Register(s) moved to registered office address Unit 1/2 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 31/03/17 Statement of Capital gbp 1000
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AD01 Registered office address changed from Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN to Unit 1/2 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG on 30 June 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
06 Mar 2016 CH01 Director's details changed for Mr Gary Philip Smith on 29 May 2015
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 AD02 Register inspection address has been changed from 45 Noverton Lane Prestbury Cheltenham Gloucestershire GL52 5DD England to Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN
11 Sep 2014 AD01 Registered office address changed from Po Box Office 139 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 11 September 2014