OPTIMISE MEDIA GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

27/05/2527 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

03/09/243 September 2024 Change of details for Symeus Ltd as a person with significant control on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

23/06/2323 June 2023 Change of details for Symeus Ltd as a person with significant control on 2021-07-30

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

30/01/2330 January 2023 Director's details changed for Mr Richard Antoni Savelli on 2023-01-30

View Document

30/11/2230 November 2022 Change of details for Tecton Group Limited as a person with significant control on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from 8th Floor, Norfolk Tower Surrey Street Norwich NR1 3PA England to Exchange Street Buildings 35 -37 Exchange Street Norwich NR2 1DP on 2021-07-16

View Document

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

28/05/2128 May 2021 Group of companies' accounts made up to 2020-08-31

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 042657190001

View Document

22/01/2122 January 2021 ARTICLES OF ASSOCIATION

View Document

22/01/2122 January 2021 ADOPT ARTICLES 08/01/2021

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMEUS LTD

View Document

12/01/2112 January 2021 CESSATION OF ROBERT PAUL STARKEY AS A PSC

View Document

12/01/2112 January 2021 CESSATION OF RICHARD DAVID SYME AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECTON GROUP LIMITED

View Document

16/10/2016 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 100.2654

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 99.9761

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 99.9277

View Document

17/04/1817 April 2018 13/10/17 STATEMENT OF CAPITAL GBP 99.888

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL STARKEY / 01/09/2016

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID SYME / 01/09/2016

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID SYME / 01/09/2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL STARKEY / 01/09/2016

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM NORFOLK TOWER SURREY STREET NORWICH NORFOLK NR1 3PA ENGLAND

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

29/03/1729 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/08/15

View Document

10/03/1710 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1710 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/176 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 99.878

View Document

02/03/172 March 2017 ADOPT ARTICLES 07/02/2017

View Document

15/02/1715 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 95.478

View Document

17/01/1717 January 2017 ADOPT ARTICLES 19/12/2016

View Document

01/11/161 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 94.928

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM, 47-49 COLEGATE, NORWICH, NORFOLK, NR3 1DD

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR RICHARD ANTONI SAVELLI

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDFERN

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

17/11/1517 November 2015 SECOND FILING WITH MUD 31/08/15 FOR FORM AR01

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED ONLINE MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 15/06/15

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

19/12/1419 December 2014 ADOPT ARTICLES 12/12/2014

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG REDFERN / 01/09/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID SYME / 01/09/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL STARKEY / 01/09/2013

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / EMILY HARRIET SYME / 01/09/2013

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / EMILY HARRIET SYME / 01/01/2014

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 93.83

View Document

24/10/1224 October 2012 STATEMENT BY DIRECTORS

View Document

24/10/1224 October 2012 SOLVENCY STATEMENT DATED 17/10/12

View Document

24/10/1224 October 2012 REDUCE ISSUED CAPITAL 17/10/2012

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, PARK FARM, DEREHAM ROAD, BAWDESWELL, DEREHAM, NORFOLK, NR20 4AA

View Document

19/04/1019 April 2010 06/08/09 FULL LIST AMEND

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NICHOLAS REDFERN

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/04/0821 April 2008 GBP NC 1000000/220 31/08/2007

View Document

21/04/0821 April 2008 ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 £ NC 1000/1000000 25/08/06

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED UK SHARES DIRECTORY LIMITED CERTIFICATE ISSUED ON 31/08/05

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: PARK FARM, DEREHAM ROAD, BAWDESWELL, DEREHAM, NORFOLK NR20 4AA

View Document

18/08/0518 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 93 UNTHANK ROAD, NORWICH, NORFOLK NR2 2PE

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 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