OPTIMIZELY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Director's details changed for Mr Christopher Bayliss on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom to 60 st Martins Lane, 4th Floor Covent Garden London WC2N 4JS on 2024-12-10

View Document

02/11/242 November 2024 Satisfaction of charge 060601690007 in full

View Document

30/10/2430 October 2024 Registration of charge 060601690008, created on 2024-10-30

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Christopher Bayliss on 2024-01-22

View Document

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

View Accounts

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

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

View Accounts

19/10/2219 October 2022 Termination of appointment of Peter Pak-Shum Yeung as a secretary on 2022-10-17

View Document

18/10/2218 October 2022 Appointment of Mr Christopher Bayliss as a director on 2022-10-17

View Document

18/10/2218 October 2022 Termination of appointment of Peter Pak-Shum Yeung as a director on 2022-10-17

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Full accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/01/2221 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2019-12-31

View Document

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

View Accounts

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

View Accounts

30/04/1930 April 2019 DIRECTOR APPOINTED PETER YEUNG

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELL

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED PEERIUS LTD CERTIFICATE ISSUED ON 18/03/19

View Document

18/03/1918 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060601690007

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF HORING

View Document

21/11/1821 November 2018 CESSATION OF ENDEAVOUR ACQUISITION UK LIMIITED AS A PSC

View Document

21/11/1821 November 2018 CESSATION OF VENREX GENERAL PARTNER LIMITED AS GENERAL PARTNER OF VENREX LP AS A PSC

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690006

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690005

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PETER PAK-SHUM YEUNG / 22/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / ENDEAVOUR ACQUISITION UK LIMIITED / 22/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / ENDEAVOUR ACQUISITION UK LIMIITED / 22/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE 1-2 HATFIELDS LONDON LONDON UNITED KINGDOM

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON EC1R 3BW UNITED KINGDOM

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MYLES ANTHONY JOHNSON

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

05/01/175 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 ALTER ARTICLES 16/11/2016

View Document

30/11/1630 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/01/16

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060601690006

View Document

20/10/1620 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MARK ANTONY DUFFELL

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROGER DODDY

View Document

30/09/1630 September 2016 ADOPT ARTICLES 30/08/2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICK EVANS-LOMBE

View Document

30/09/1630 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

30/09/1630 September 2016 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

30/09/1630 September 2016 SECRETARY APPOINTED PETER PAK-SHUM YEUNG

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BELINDA WHEELER

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060601690005

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690003

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690004

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690002

View Document

26/08/1626 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/01/16

View Document

10/08/1610 August 2016 PREVSHO FROM 31/01/2017 TO 30/06/2016

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

11/03/1611 March 2016 22/01/16 STATEMENT OF CAPITAL GBP 7.150719

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 PREVSHO FROM 31/01/2016 TO 31/07/2015

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060601690004

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/156 May 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

27/04/1527 April 2015 AUDITOR'S RESIGNATION

View Document

19/03/1519 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/09/141 September 2014 PREVSHO FROM 31/01/2015 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

06/05/146 May 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060601690003

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE VIVIAN ESIRI / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD EVANS-LOMBE / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CHRISTIAN WHEELER / 24/02/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 CURRSHO FROM 31/01/2014 TO 31/07/2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060601690002

View Document

29/05/1329 May 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 31/01/13 STATEMENT OF CAPITAL GBP 7.15

View Document

26/04/1326 April 2013 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 DIRECTOR APPOINTED NICHOLAS EDWARD EVANS-LOMBE

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED BELINDA CHRISTIAN WHEELER

View Document

09/11/129 November 2012 ADOPT ARTICLES 12/10/2012

View Document

22/10/1222 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 6.29

View Document

15/10/1215 October 2012 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

09/10/129 October 2012 SECOND FILING FOR FORM SH01

View Document

17/08/1217 August 2012 05/12/11 STATEMENT OF CAPITAL GBP 5.77

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 05/12/11 STATEMENT OF CAPITAL GBP 5.77

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 19 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 ADOPT ARTICLES 22/07/2011

View Document

05/08/115 August 2011 22/07/11 STATEMENT OF CAPITAL GBP 5.37

View Document

19/04/1119 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 4.44

View Document

29/03/1129 March 2011 15/11/10 STATEMENT OF CAPITAL GBP 4.30

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 ADOPT ARTICLES 09/08/2010

View Document

14/04/1014 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 1.000003

View Document

14/04/1014 April 2010 17/07/09 STATEMENT OF CAPITAL GBP 0.000006

View Document

14/04/1014 April 2010 FORM 123

View Document

08/03/108 March 2010 25/09/09 STATEMENT OF CAPITAL GBP 1

View Document

08/03/108 March 2010 25/11/09 STATEMENT OF CAPITAL GBP 2.88

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER MICHAEL DODDY / 22/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE VIVIAN ESIRI / 22/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 22/01/2010

View Document

02/03/102 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 S-DIV

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER DODDY

View Document

24/02/0924 February 2009 ADOPT ARTICLES 04/02/2009

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM, 34 DOUGHTY CLOSE, TIPTON, DUDLEY, WEST MIDLANDS, DY4 7AJ

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM, 3 PIANO FACTORY, 36 - 38 PACKHAM ROAD, LONDON, SE5 8GB

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED KAY MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document


More Company Information