OPTIMISED SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 088166140001, created on 2025-07-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/12/2311 December 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

08/06/238 June 2023 Registered office address changed from Unit 1 Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB England to 109-112 Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP on 2023-06-08

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 BUYBACK AGREEMENT 10/03/2020

View Document

16/03/2016 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 2

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/2011 March 2020 CESSATION OF GARY SIMON BARK AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF JOHN LEE WATERS AS A PSC

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES ROBERT WOOD

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMISED GROUP LIMITED

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR NICHOLAS WOOD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED OPTIMISED CONTROLS LTD CERTIFICATE ISSUED ON 23/10/19

View Document

23/10/1923 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/191 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 CESSATION OF MICHAEL JOHN RICHARD JACOBS AS A PSC

View Document

17/10/1817 October 2018 27/07/18 STATEMENT OF CAPITAL GBP 2

View Document

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACOBS

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1316 December 2013 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