OPTIMISED ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2024-07-07 with updates

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Frederick Stanley Wooder on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Frederick Stanley Wooder on 2023-07-06

View Document

20/07/2320 July 2023 Change of details for Mr Frederick Stanley Wooder as a person with significant control on 2023-07-06

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from 25 Berry Drive Great Sutton Ellesmere Port Cheshire CH66 4LU England to Apartment 118 East Float Quay Dock Road Birkenhead Wirral CH41 1DP on 2022-12-14

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/08/217 August 2021 Micro company accounts made up to 2020-07-31

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK STANLEY WOODER

View Document

02/09/202 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE WOODER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FREDERICK WOODER / 08/07/2018

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK STANLEY WOODER / 01/04/2019

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

21/07/1921 July 2019 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK STANLEY WOODER / 01/04/2019

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOODER / 01/05/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNIT 10 STADIUM COURT STADIUM ROAD, BROMBOROUGH WIRRAL MERSEYSIDE CH62 3AE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 10 ROSSMORE BUSINESS VILLAGE INWARD WAY ELLESMERE PORT CHESHIRE CH65 3EY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM VANGUARD HOUSE DARESBURY SCIENCE AND INNOVATION CAMPUS KECKWICK LANE DARESBURY CHESHIRE WA4 4FS ENGLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CHILVERS

View Document

21/08/1321 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOODER / 01/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK STANLEY WOODER / 01/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY WOODER / 01/07/2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM UNIT 22 EVANS BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOODER / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY WOODER / 01/10/2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR DARREN FREDERICK WOODER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DR IAN MICHAEL CHILVERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/07/09; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 22 EVANS BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED PENNYMOOR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/038 March 2003 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RU

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 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