OPTIMISE RISK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH England to Oltec House 18 Beecham Court Wigan WN3 6PR on 2025-09-03

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

20/02/2320 February 2023 Director's details changed for Miss Danielle Leeza Mudd on 2022-09-01

View Document

20/02/2320 February 2023 Change of details for Miss Danielle Leeza Mudd as a person with significant control on 2022-09-01

View Document

03/10/223 October 2022 Change of details for Mr Paul John Sutcliffe as a person with significant control on 2022-10-03

View Document

23/09/2223 September 2022 Change of details for Miss Danielle Leeza Mudd as a person with significant control on 2022-06-01

View Document

23/09/2223 September 2022 Director's details changed for Mr Matthew Lee Livingstone on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr Paul Francis Disley as a person with significant control on 2022-06-01

View Document

23/09/2223 September 2022 Change of details for Matthew Lee Livingstone as a person with significant control on 2022-06-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Notification of Paul Francis Disley as a person with significant control on 2020-04-01

View Document

10/02/2210 February 2022 Change of details for Mr Paul John Sutcliffe as a person with significant control on 2020-04-01

View Document

10/02/2210 February 2022 Notification of Paul John Sutcliffe as a person with significant control on 2020-04-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

10/02/2210 February 2022 Notification of Danielle Mudd as a person with significant control on 2020-04-01

View Document

10/02/2210 February 2022 Change of details for Matthew Lee Livingstone as a person with significant control on 2020-04-01

View Document

10/02/2210 February 2022 Change of details for Miss Danielle Leeza Mudd as a person with significant control on 2020-04-01

View Document

09/02/229 February 2022 Director's details changed for Mr Paul Francis Disley on 2022-02-07

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/06/197 June 2019 COMPANY NAME CHANGED OPTIMISE PMO LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 8

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR PAUL FRANCIS DISLEY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MISS DANIELLE LEEZA MUDD

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS NADINE CLARE SUTCLIFFE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR PAUL JOHN SUTCLIFFE

View Document

08/04/198 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 48

View Document

08/04/198 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 46

View Document

08/04/198 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 36

View Document

08/04/198 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 26

View Document

08/04/198 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 4 BABYLON LANE ADLINGTON CHORLEY LANCASHIRE PR6 9NN

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW LEE LIVINGSTONE / 07/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE LIVINGSTONE / 07/02/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE LIVINGSTONE / 13/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED LIVINGSTONE CONTRACTING LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/02/1313 February 2013 DIRECTOR APPOINTED MR MATTHEW LEE LIVINGSTONE

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 32 GROVE CRESCENT ADLINGTON CHORLEY LANCASHIRE PR6 9RJ UNITED KINGDOM

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/02/137 February 2013 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