OPTIMIZE INTERNET MARKETING LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Declaration of solvency

View Document

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

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Resolutions

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROGERS / 25/09/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GRAY / 25/10/2017

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CLEARWATER HOUSE 4 - 7 MANCHESTER STREET LONDON W1U 3AE

View Document

19/01/1519 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROGERS / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 72 ROSEBERY ROAD LONDON N10 2LA

View Document

15/01/0115 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 72 ROSEBERY ROAD LONDON N10 2LA

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

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

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 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