OPTIMISE BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-10-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
20/05/2520 May 2025 | Notification of Samantha Oliver as a person with significant control on 2023-11-01 |
20/05/2520 May 2025 | Change of details for Mr Steven Damon Oliver as a person with significant control on 2023-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-10-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to 60 Slayley View Road Barlborough Chesterfield S43 4WU on 2021-10-06 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP UNITED KINGDOM |
02/01/132 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/01/132 January 2013 | COMPANY NAME CHANGED S & J BUSINESS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/01/13 |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLBURN |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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