Advanced company searchLink opens in new window

OPTIMISE PR LTD

Company number 07427128

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
09 Jan 2020 AA Micro company accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 December 2018
24 Jun 2019 TM02 Termination of appointment of James Fernando as a secretary on 15 June 2019
30 Jan 2019 AA Micro company accounts made up to 31 December 2017
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 101
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 101
05 Jan 2015 CH01 Director's details changed for Mr Jonathan Hugh Pearce on 1 August 2014
05 Jan 2015 CH01 Director's details changed for Mr Nigel Ferrier on 1 August 2014
05 Jan 2015 CH03 Secretary's details changed for James Fernando on 1 August 2014
20 Nov 2014 AD01 Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14 Hatton Garden 2Nd Floor London EC1N 8AT on 20 November 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 101
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012