Advanced company searchLink opens in new window

OPTIMIZE FINANCIAL SERVICES LIMITED

Company number 09397123

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)
05 Sep 2024 AA Micro company accounts made up to 31 January 2024
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
03 May 2023 AA Micro company accounts made up to 31 January 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
27 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
14 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 20 January 2022
10 Mar 2022 AA Micro company accounts made up to 31 January 2022
01 Mar 2022 AD01 Registered office address changed from 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH England to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH on 1 March 2022
24 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.03.2022.
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jul 2021 TM01 Termination of appointment of Jeremy Mark Scowsill as a director on 5 July 2021
07 Jul 2021 TM01 Termination of appointment of John Samual Howard as a director on 5 July 2021
02 Mar 2021 CS01 20/01/21 Statement of Capital gbp 41000
07 Sep 2020 AA Micro company accounts made up to 31 January 2020
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 August 2020
  • GBP 1,001
20 Feb 2020 TM01 Termination of appointment of Michael Philip Arnold Bidwell as a director on 18 February 2020
28 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 January 2019
09 Feb 2019 PSC01 Notification of Neil Robert Brooks as a person with significant control on 18 April 2018
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
04 Feb 2019 PSC07 Cessation of Neil Robert Brooks as a person with significant control on 16 April 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,000
18 May 2018 AD01 Registered office address changed from C/O Tish Press & Co 27 Cambridge Park London E11 2PU to 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH on 18 May 2018
18 May 2018 AP01 Appointment of Mr John Samual Howard as a director on 5 May 2018
18 May 2018 AP01 Appointment of Mr Michael Philip Arnold Bidwell as a director on 5 May 2018