OPTIMIZE INTERNET MARKETING LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Return of final meeting in a members' voluntary winding up |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Declaration of solvency |
24/01/2424 January 2024 | Registered office address changed from Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-01-24 |
24/01/2424 January 2024 | Appointment of a voluntary liquidator |
24/01/2424 January 2024 | Resolutions |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-10-31 |
10/03/2310 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-10 |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Confirmation statement made on 2021-10-27 with no updates |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROGERS / 25/09/2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
10/11/1710 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GRAY / 25/10/2017 |
15/08/1715 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CLEARWATER HOUSE 4 - 7 MANCHESTER STREET LONDON W1U 3AE |
19/01/1519 January 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/12/1121 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROGERS / 01/10/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/08/068 August 2006 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/02/046 February 2004 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
06/08/016 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
06/08/016 August 2001 | SECRETARY RESIGNED |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 72 ROSEBERY ROAD LONDON N10 2LA |
15/01/0115 January 2001 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0115 January 2001 | NEW SECRETARY APPOINTED |
16/12/9916 December 1999 | DIRECTOR RESIGNED |
16/12/9916 December 1999 | REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 72 ROSEBERY ROAD LONDON N10 2LA |
16/12/9916 December 1999 | SECRETARY RESIGNED |
25/11/9925 November 1999 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
25/11/9925 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | 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