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)
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AP01 Appointment of Jon Pearce as a director
21 Mar 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
24 Jan 2012 AP03 Appointment of James Fernando as a secretary
10 Jan 2012 TM02 Termination of appointment of Steven Richard Treharne-Jones as a secretary
09 Jan 2012 TM01 Termination of appointment of Eleanor Treharne-Jones as a director
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 101
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
04 May 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
14 Apr 2011 AA01 Current accounting period shortened from 30 November 2011 to 30 June 2011
21 Dec 2010 AP01 Appointment of Eleanor Treharne-Jones as a director
03 Nov 2010 AP03 Appointment of Mr Steven Richard Treharne-Jones as a secretary
03 Nov 2010 AP01 Appointment of Mr Nigel Ferrier as a director
03 Nov 2010 TM01 Termination of appointment of Andrew Davis as a director
02 Nov 2010 NEWINC Incorporation