OPTIMISED ENVIRONMENTS (MANCHESTER) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 NewStatement of capital on 2025-06-12

View Document

12/06/2512 June 2025 NewResolutions

View Document

14/03/2514 March 2025 Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12

View Document

03/03/253 March 2025 Termination of appointment of James Digby Gordon Welch as a director on 2025-03-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2025-01-13

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

11/12/2411 December 2024 Registered office address changed from Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL Scotland to The Tun 4 Jackson’S Entry Edinburgh EH8 8PJ on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Optimised Environments Limited as a person with significant control on 2024-12-11

View Document

05/12/245 December 2024 Appointment of Mr. Robin Simon Hounsome as a director on 2024-12-02

View Document

05/12/245 December 2024 Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02

View Document

11/10/2411 October 2024 Termination of appointment of Paul Joseph Boland as a secretary on 2021-12-31

View Document

05/07/245 July 2024 Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Director's details changed for Mr Neil Christopher Penhall on 2023-08-08

View Document

24/11/2324 November 2023 Director's details changed for Mr Alan Jonathan Edwards on 2023-08-08

View Document

09/10/239 October 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Paul Macdonald as a director on 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Neil Christopher Penhall as a director on 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Alan Jonathan Edwards as a director on 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Lynda Jane Thomson as a director on 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Jaimie Lee Ferguson as a director on 2021-12-31

View Document

24/12/2124 December 2021 Second filing of Confirmation Statement dated 2021-02-12

View Document

16/11/2116 November 2021 Cessation of Jaimie Lee Ferguson as a person with significant control on 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

12/02/2112 February 2021 12/02/21 Statement of Capital gbp 5000

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/02/1913 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIMIE LEE FERGUSON

View Document

09/05/179 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 5000

View Document

09/05/179 May 2017 ADOPT ARTICLES 20/03/2017

View Document

09/05/179 May 2017 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company