OPTIMISED LIFE LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
01/01/221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
29/12/1929 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 24 KNIGHTSBRIDGE COURT CONNAUGHT GARDENS EAST CLACTON-ON-SEA CO15 6JB ENGLAND |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/12/1831 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDA GIBSON |
31/12/1831 December 2018 | APPOINTMENT TERMINATED, SECRETARY LINDA GIBSON |
31/12/1831 December 2018 | CESSATION OF LINDA JOY GIBSON AS A PSC |
31/12/1831 December 2018 | SECRETARY APPOINTED DR SIMON GIBSON |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 336 PORTLAND ROAD HOVE EAST SUSSEX BN3 5LF |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/01/1821 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
08/02/148 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/05/1227 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
26/12/1126 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
14/05/1114 May 2011 | REGISTERED OFFICE CHANGED ON 14/05/2011 FROM 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW |
03/03/113 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/03/113 March 2011 | COMPANY NAME CHANGED PERISSON LIMITED CERTIFICATE ISSUED ON 03/03/11 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY GIBSON / 01/10/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GIBSON / 01/10/2009 |
04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GIBSON / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY GIBSON / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GIBSON / 07/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY GIBSON / 07/10/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: C/O JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
06/06/016 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
08/03/998 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/06/9829 June 1998 | ALTER MEM AND ARTS 19/05/98 |
29/06/9829 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/9826 June 1998 | DIRECTOR RESIGNED |
26/06/9826 June 1998 | NEW DIRECTOR APPOINTED |
26/06/9826 June 1998 | SECRETARY RESIGNED |
26/06/9826 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9819 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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