OPTIMISE WEB LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

04/09/244 September 2024 Notification of Optimise Holdings Limited as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Change of details for Mr Andrew Michael Coates as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Andrew Michael Coates on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Andrew Michael Coates on 2024-09-03

View Document

03/09/243 September 2024 Cessation of Gordon Fraser Kinnear as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Cessation of Andrew Michael Coates as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr Gordon Fraser Kinnear as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr Andrew Michael Coates as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ to 12 Alva Street Edinburgh EH2 4QG on 2024-09-03

View Document

03/09/243 September 2024 Secretary's details changed for Lisa Elaine Kinnear on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Gordon Fraser Kinnear on 2024-09-03

View Document

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

View Accounts

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/122 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 CHANGE OF NAME 29/12/2010

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED OPTIMISE SOFTWARE LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA ELAINE KINNEAR / 01/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRASER KINNEAR / 01/10/2010

View Document

25/11/1025 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COATES / 01/10/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COATES / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRASER KINNEAR / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COATES / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRASER KINNEAR / 01/10/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ADAM LOCKWOOD

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE

View Document

18/10/0518 October 2005 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