OPTIMISED ENVIRONMENTS (MANCHESTER) LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | |
12/06/2512 June 2025 New | |
12/06/2512 June 2025 New | Statement of capital on 2025-06-12 |
12/06/2512 June 2025 New | Resolutions |
14/03/2514 March 2025 | Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12 |
03/03/253 March 2025 | Termination of appointment of James Digby Gordon Welch as a director on 2025-03-03 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
13/01/2513 January 2025 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2025-01-13 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
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 |
11/12/2411 December 2024 | Change of details for Optimised Environments Limited as a person with significant control on 2024-12-11 |
05/12/245 December 2024 | Appointment of Mr. Robin Simon Hounsome as a director on 2024-12-02 |
05/12/245 December 2024 | Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02 |
11/10/2411 October 2024 | Termination of appointment of Paul Joseph Boland as a secretary on 2021-12-31 |
05/07/245 July 2024 | Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01 |
05/07/245 July 2024 | Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-01 |
05/07/245 July 2024 | Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-01 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Director's details changed for Mr Neil Christopher Penhall on 2023-08-08 |
24/11/2324 November 2023 | Director's details changed for Mr Alan Jonathan Edwards on 2023-08-08 |
09/10/239 October 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
10/02/2210 February 2022 | Termination of appointment of Paul Macdonald as a director on 2021-12-31 |
10/02/2210 February 2022 | Appointment of Mr Neil Christopher Penhall as a director on 2021-12-31 |
10/02/2210 February 2022 | Appointment of Mr Alan Jonathan Edwards as a director on 2021-12-31 |
10/02/2210 February 2022 | Termination of appointment of Lynda Jane Thomson as a director on 2021-12-31 |
10/02/2210 February 2022 | Termination of appointment of Jaimie Lee Ferguson as a director on 2021-12-31 |
24/12/2124 December 2021 | Second filing of Confirmation Statement dated 2021-02-12 |
16/11/2116 November 2021 | Cessation of Jaimie Lee Ferguson as a person with significant control on 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-07-31 |
12/02/2112 February 2021 | 12/02/21 Statement of Capital gbp 5000 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/02/1913 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIMIE LEE FERGUSON |
09/05/179 May 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 5000 |
09/05/179 May 2017 | ADOPT ARTICLES 20/03/2017 |
09/05/179 May 2017 | CURREXT FROM 28/02/2018 TO 31/07/2018 |
13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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