OPTIMIZON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr James Robert Pitts-Drake on 2025-04-01

View Document

04/04/254 April 2025 Director's details changed for Mrs Abbie Christine Pitts-Drake on 2025-04-01

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Termination of appointment of Matthew Douglas Anderson as a director on 2024-11-15

View Document

20/11/2420 November 2024 Termination of appointment of Daniel Robert Walsh as a director on 2024-11-20

View Document

10/11/2410 November 2024 Termination of appointment of Huw Aveston as a director on 2024-11-10

View Document

11/06/2411 June 2024 Registered office address changed from 48/49 Pure Offices Kembrey Park Swindon SN2 8BW England to 53 Pure Offices, Kembrey Park Swindon SN2 8BW on 2024-06-11

View Document

08/04/248 April 2024 Registered office address changed from The Black & White Building 74 Rivington Street Shoreditch London EC2A 3AY England to 48/49 Pure Offices Kembrey Park Swindon SN2 8BW on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Appointment of Mr Daniel Robert Walsh as a director on 2023-12-05

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-08-15

View Document

07/09/237 September 2023 Appointment of Matthew Douglas Anderson as a director on 2023-09-07

View Document

06/09/236 September 2023 Appointment of Mr Huw Aveston as a director on 2023-08-25

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

26/05/2326 May 2023 Registered office address changed from 14 London Road Cirencester GL7 1AE England to The Black & White Building 74 Rivington Street Shoreditch London EC2A 3AY on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

16/11/2116 November 2021 Change of details for a person with significant control

View Document

16/11/2116 November 2021 Change of details for James Robert Pitts Drake as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mrs Abbie Christine Pitts-Drake on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr James Robert Pitts - Drake on 2021-11-15

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS-DRAKE / 21/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS - DRAKE / 21/12/2020

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBIE CHRISTINE PITTS DRAKE

View Document

26/11/2026 November 2020 CESSATION OF JAMES ROBERT PITTS DRAKE AS A PSC

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT PITTS DRAKE

View Document

25/11/2025 November 2020 CESSATION OF ABBIE CHRISTINE PITTS-DRAKE AS A PSC

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS DRAKE / 15/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS DRAKE / 15/06/2020

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105264990001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/204 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS - DRAKE / 14/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS - DRAKE / 20/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS - DRAKE / 14/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS-DRAKE / 14/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS DRAKE / 14/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS DRAKE / 14/12/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS - DRAKE / 18/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS - DRAKE / 18/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 66 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTS - DRAKE / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ABBIE CHRISTINE PITTS - DRAKE / 16/08/2018

View Document

13/08/1813 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 23 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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