OPTIMISE BRANDING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Mr Richard James White as a person with significant control on 2025-05-20

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-11-30 to 2025-03-31

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Statement of capital on 2024-07-05

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Cessation of Philip Clarkson as a person with significant control on 2024-05-20

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-11-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ England to Additive X Business Centre Kearsley Road Ripon HG4 2RN on 2023-01-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-11-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 17/01/2020

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WHITE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR RICHARD WHITE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 COMPANY NAME CHANGED EXPRESS PAYMENTS SERVICE LIMITED CERTIFICATE ISSUED ON 10/09/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM OFFICE 1 STATION HOUSE STATION YARD BELLINGHAM HEXHAM NORTHUMBERLAND NE48 2DG ENGLAND

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED PRISM DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 PREVSHO FROM 31/05/2017 TO 30/11/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 76 FRONT STREET PRUDHOE NORTHUMBERLAND NE42 5PU

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODHEAD

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM CORNERWAYS FOLLY LANE GREENSIDE RYTON TYNE AND WEAR NE40 4ST ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODHEAD / 18/05/2012

View Document

14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM EXPRESS BUSINESS PARK KEARSLEY ROAD RIPON NORTH YORKSHIRE HG4 2RN ENGLAND

View Document

16/06/1116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 31/05/2011

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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