Advanced company searchLink opens in new window

OPTIMISE4 LTD

Company number 06948322

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)
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2024 DS01 Application to strike the company off the register
09 Aug 2024 AA Micro company accounts made up to 31 July 2024
18 Mar 2024 AA Micro company accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
22 Feb 2022 CH03 Secretary's details changed for Mr Gary Peter Nichols on 21 February 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
21 Feb 2022 CH03 Secretary's details changed for Mr Gary Peter Nichols on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Gary Nichols on 21 February 2022
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
11 Jun 2021 CH01 Director's details changed for Mr Gary Nichols on 11 June 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
29 Jun 2020 CH01 Director's details changed for Mr Gary Nichols on 29 June 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/10/2019.
13 May 2019 AD01 Registered office address changed from 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE United Kingdom to Melbourne House Business Centre 36 Chamberlain Street Wells BA5 2PJ on 13 May 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
21 Sep 2018 AD01 Registered office address changed from 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE United Kingdom to 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from Hill House Kilworthy Hill Tavistock Devon PL19 0EP United Kingdom to 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE on 21 September 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
14 May 2018 AD01 Registered office address changed from 3 Abbey Place Tavistock Devon PL19 0AB to Hill House Kilworthy Hill Tavistock Devon PL19 0EP on 14 May 2018