OPTIMISED EDGE LTD

Company Documents

DateDescription
23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM
61 CRANSTAL DRIVE
HINDLEY GREEN
WIGAN
LANCASHIRE
WN2 4HU
ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM
OFFICE 22 EGYPTIAN MILL
EGYPTIAN STREET
BOLTON
BL1 2HS

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
120 BARK STREET
BOLTON
BL1 2AX
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
61 CRANSTAL DRIVE
HINDLEY GREEN
WIGAN
WN2 4HU
ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR PETER TREVOR JAMES WEATHERHEAD

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER WEATHERHEAD

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR PETER TREVOR JAMES WEATHERHEAD

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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