- Company Overview for OPTIMISING IT LTD (06864178)
- Filing history for OPTIMISING IT LTD (06864178)
- People for OPTIMISING IT LTD (06864178)
- Charges for OPTIMISING IT LTD (06864178)
- More for OPTIMISING IT LTD (06864178)
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
|
|
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
|
|
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
|
|
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
|
|
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 |