OPTIMISE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Notification of Samantha Oliver as a person with significant control on 2023-11-01

View Document

20/05/2520 May 2025 Change of details for Mr Steven Damon Oliver as a person with significant control on 2023-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to 60 Slayley View Road Barlborough Chesterfield S43 4WU on 2021-10-06

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
6 FAIRFIELD ROAD
CHESTERFIELD
DERBYSHIRE
S40 4TP
UNITED KINGDOM

View Document

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 COMPANY NAME CHANGED S & J BUSINESS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COLBURN

View Document

16/10/1216 October 2012 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