OPTIMIZE FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/03/221 March 2022 Registered office address changed from 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH England to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH on 2022-03-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Termination of appointment of John Samual Howard as a director on 2021-07-05

View Document

07/07/217 July 2021 Termination of appointment of Jeremy Mark Scowsill as a director on 2021-07-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/08/2019 August 2020 15/08/20 STATEMENT OF CAPITAL GBP 1001

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDWELL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/02/199 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT BROOKS

View Document

04/02/194 February 2019 CESSATION OF NEIL ROBERT BROOKS AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O TISH PRESS & CO 27 CAMBRIDGE PARK LONDON E11 2PU

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JEREMY MARK SCOWSILL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MICHAEL PHILIP ARNOLD BIDWELL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN SAMUAL HOWARD

View Document

09/04/189 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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