OPTIMIZER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Application to strike the company off the register |
| 02/03/252 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 21/01/2421 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 10/02/2310 February 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/01/228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/04/2120 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 13/03/2113 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 28/01/2028 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 19/11/1819 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 02/03/182 March 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 5 BRACEY RISE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7AX |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 04/03/154 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 08/03/148 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/03/1315 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 01/01/131 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 31/12/1231 December 2012 | DIRECTOR APPOINTED RENNA SANGEETA BILKHU |
| 29/12/1229 December 2012 | APPOINTMENT TERMINATED, DIRECTOR SURJIT BILKHU |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 24/03/1124 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/11/1016 November 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 25/03/1025 March 2010 | SAIL ADDRESS CREATED |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SURJIT SINGH BILKHU / 02/03/2010 |
| 23/02/1023 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 06/10/096 October 2009 | Annual return made up to 2 March 2009 with full list of shareholders |
| 02/10/092 October 2009 | APPOINTMENT TERMINATED DIRECTOR SIMRATT BILKHU |
| 29/08/0929 August 2009 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 05/08/085 August 2008 | APPOINTMENT TERMINATED SECRETARY CLEO GONZALES-REDMAN |
| 05/08/085 August 2008 | APPOINTMENT TERMINATED DIRECTOR COLIN REDMAN |
| 05/08/085 August 2008 | SECRETARY APPOINTED MR. SURJIT SINGH BILKHU |
| 05/08/085 August 2008 | DIRECTOR APPOINTED MISS SIMRATT RANJANA KAUR BILKHU |
| 15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
| 18/07/0718 July 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
| 18/06/0718 June 2007 | DIRECTOR RESIGNED |
| 18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
| 18/05/0718 May 2007 | SECRETARY RESIGNED |
| 18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
| 08/05/078 May 2007 | SECRETARY RESIGNED |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 18/04/0718 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/02/073 February 2007 | NEW SECRETARY APPOINTED |
| 03/02/073 February 2007 | NEW DIRECTOR APPOINTED |
| 10/11/0610 November 2006 | SECRETARY RESIGNED |
| 25/08/0625 August 2006 | SECRETARY RESIGNED |
| 22/08/0622 August 2006 | NEW DIRECTOR APPOINTED |
| 16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
| 28/07/0628 July 2006 | SECRETARY RESIGNED |
| 28/07/0628 July 2006 | NEW SECRETARY APPOINTED |
| 26/04/0626 April 2006 | SECRETARY RESIGNED |
| 26/04/0626 April 2006 | DIRECTOR RESIGNED |
| 03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
| 24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
| 24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 35 FIRS AVENUE LONDON N11 3NE |
| 02/03/062 March 2006 | 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