OPTIMISE FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Registered office address changed from 6 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 9 King Edward Street 9 King Edward Street Macclesfield Cheshire SK10 1AQ on 2024-11-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/04/233 April 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

07/01/207 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD JOHNSON

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA MARIE-CLAIRE WEBB

View Document

23/11/1823 November 2018 CESSATION OF GERARD ANTHONY JOHNSON AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF STEPHEN SUMNER AS A PSC

View Document

22/11/1822 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1828 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 2.00

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD ANTHONY JOHNSON

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SUMNER

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1624 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM STAPELEY HOUSE LONDON ROAD NANTWICH CHESHIRE CW5 7JW

View Document

26/02/1526 February 2015 ADOPT ARTICLES 04/02/2015

View Document

26/02/1526 February 2015 SUB-DIVISION 04/02/15

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CW5 6PQ

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED STEPHEN SUMNER

View Document

08/10/108 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 70 CHAPEL LANE WILMSLOW CHESHIRE SK9 5HW UNITED KINGDOM

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT WEBB

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR GERARD ANTHONY JOHNSON

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM FREEDOM HOUSE CHURCH STREET WILSMLOW CHESHIRE SK9 1AX

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CHADWICK

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: ST JAMES,S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED HALLCO 1095 LIMITED CERTIFICATE ISSUED ON 17/11/04

View Document

10/09/0410 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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