OPTIMISED SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Steve Carlton Lucas as a secretary on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Steven Carlton Lucas as a director on 2025-07-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR BIPIN JAGUBHAI PATEL / 05/11/2019

View Document

11/03/2011 March 2020 CESSATION OF STEVEN CARLTON LUCAS AS A PSC

View Document

27/02/2027 February 2020 ADOPT ARTICLES 05/11/2019

View Document

27/02/2027 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MRS HEMAL BIPIN PATEL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 SAIL ADDRESS CHANGED FROM: C/O ENGINSOFT UK LTD. UNIT 34, THE VENTURE CENTRE SIR WILLIAM LYONS ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY

View Document

16/06/1416 June 2014 SAIL ADDRESS CHANGED FROM: C/O C/O ENGINSOFT UK LTD THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7EZ

View Document

16/06/1416 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: C/O ENGINSOFT UK LTD THE VENTRE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 DIRECTOR APPOINTED MR VISHAL NAIK

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR DAVID ROY MOSELEY

View Document

11/09/1211 September 2012 SUBDIVISION 01/07/2011

View Document

05/09/125 September 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/09/125 September 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, CLEMENT KEYS 39-40 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, W MIDLANDS, B15 1TS, ENGLAND

View Document

02/08/122 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM, 39/40 CALTHORPE ROAD, BIRMINGHAM, WEST MIDLANDS, B15 1TS, UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, BERNARD ROGERS & CO BANK GALLERY, HIGH ST, KENILWORTH, WARWICKSHIRE, CV8 1LY, ENGLAND

View Document

11/07/1111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, BERNARD ROGERS & CO BANK GALLERY, HIGH ST, KENILWORTH, WARICKSHIRE, CV8 1LY, UNITED KINGDOM

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 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