OPTIMIZE FINANCIAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
15/01/2515 January 2025 | Appointment of Mr Edward Kelly as a director on 2025-01-14 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-17 with updates |
03/05/243 May 2024 | Registered office address changed from 43 Gauze Street Paisley Renfrewshire PA1 1EX to 7 Royal Crescent Glasgow G3 7SL on 2024-05-03 |
03/05/243 May 2024 | Termination of appointment of Stephen Thomas as a director on 2024-04-26 |
03/05/243 May 2024 | Notification of Kpw Investments (Scotland) Limited as a person with significant control on 2024-04-01 |
03/05/243 May 2024 | Termination of appointment of Alistair Norman Lawrie as a secretary on 2024-04-26 |
03/05/243 May 2024 | Termination of appointment of Alistair Norman Lawrie as a director on 2024-04-26 |
03/05/243 May 2024 | Cessation of Stephen Thomas as a person with significant control on 2024-04-01 |
03/05/243 May 2024 | Cessation of Alistair Norman Lawrie as a person with significant control on 2024-04-01 |
03/05/243 May 2024 | Notification of Edward Kelly as a person with significant control on 2024-04-01 |
03/05/243 May 2024 | Appointment of Kpw Investments (Scotland) Limited as a director on 2024-04-26 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
20/10/2320 October 2023 | Satisfaction of charge 1 in full |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-10-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
05/07/195 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/156 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/09/1317 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT |
29/05/1329 May 2013 | Registered office address changed from , St James Business Centre Linwood Road, Paisley, Renfrewshire, PA3 3AT on 2013-05-29 |
15/11/1215 November 2012 | COMPANY NAME CHANGED OPTIMIZE IFA LIMITED CERTIFICATE ISSUED ON 15/11/12 |
01/10/121 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 17/09/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NORMAN LAWRIE / 17/09/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | COMPANY NAME CHANGED OPTIMIZE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/09 |
29/10/0929 October 2009 | CHANGE OF NAME 12/10/2009 |
26/10/0926 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/05/095 May 2009 | SECRETARY APPOINTED ALISTAIR NORMAN SCOTT LAWRIE |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALASTAIR LIVINGSTONE |
05/05/095 May 2009 | APPOINTMENT TERMINATED SECRETARY JOHN MCLACHLAN |
25/09/0825 September 2008 | LOCATION OF DEBENTURE REGISTER |
25/09/0825 September 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | LOCATION OF REGISTER OF MEMBERS |
25/09/0825 September 2008 | |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ST JAMES BUSINESS CENTRE, UNIT 135, LINWOOD ROAD PAISLEY PA3 3AT |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/08/0722 August 2007 | SEC 378(3) PASS SP RES 09/08/07 |
22/08/0722 August 2007 | S369(4) SHT NOTICE MEET 09/08/07 |
22/08/0722 August 2007 | £ NC 100000/150 01/08/07 |
17/08/0717 August 2007 | SECRETARY RESIGNED |
17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
09/08/079 August 2007 | NEW DIRECTOR APPOINTED |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | |
04/10/054 October 2005 | LOCATION OF DEBENTURE REGISTER |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: ST JAMES BUSINESS CENTRE ROOM 128 LINWOOD ROAD PAISLEY PA3 3AT |
04/10/054 October 2005 | LOCATION OF REGISTER OF MEMBERS |
04/10/054 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | PARTIC OF MORT/CHARGE ***** |
02/06/042 June 2004 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/02/0424 February 2004 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
29/09/0329 September 2003 | REGISTERED OFFICE CHANGED ON 29/09/03 |
29/09/0329 September 2003 | NEW DIRECTOR APPOINTED |
29/09/0329 September 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | DIRECTOR RESIGNED |
29/09/0329 September 2003 | SECRETARY'S PARTICULARS CHANGED |
27/06/0327 June 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03 |
06/03/036 March 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 13 LOMOND CASTLE LUSS ALEXANDRIA G83 8EE |
16/10/0216 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED |
25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
25/09/0225 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/09/0224 September 2002 | SECRETARY RESIGNED |
24/09/0224 September 2002 | DIRECTOR RESIGNED |
17/09/0217 September 2002 | 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