OPTIMIZE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-03-31

View Document

15/01/2515 January 2025 Appointment of Mr Edward Kelly as a director on 2025-01-14

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

03/05/243 May 2024 Registered office address changed from 43 Gauze Street Paisley Renfrewshire PA1 1EX to 7 Royal Crescent Glasgow G3 7SL on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Stephen Thomas as a director on 2024-04-26

View Document

03/05/243 May 2024 Notification of Kpw Investments (Scotland) Limited as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Termination of appointment of Alistair Norman Lawrie as a secretary on 2024-04-26

View Document

03/05/243 May 2024 Termination of appointment of Alistair Norman Lawrie as a director on 2024-04-26

View Document

03/05/243 May 2024 Cessation of Stephen Thomas as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Cessation of Alistair Norman Lawrie as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Notification of Edward Kelly as a person with significant control on 2024-04-01

View Document

03/05/243 May 2024 Appointment of Kpw Investments (Scotland) Limited as a director on 2024-04-26

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/10/2320 October 2023 Satisfaction of charge 1 in full

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT

View Document

29/05/1329 May 2013 Registered office address changed from , St James Business Centre Linwood Road, Paisley, Renfrewshire, PA3 3AT on 2013-05-29

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED OPTIMIZE IFA LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

01/10/121 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 17/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NORMAN LAWRIE / 17/09/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED OPTIMIZE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

29/10/0929 October 2009 CHANGE OF NAME 12/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 SECRETARY APPOINTED ALISTAIR NORMAN SCOTT LAWRIE

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR LIVINGSTONE

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN MCLACHLAN

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ST JAMES BUSINESS CENTRE, UNIT 135, LINWOOD ROAD PAISLEY PA3 3AT

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 SEC 378(3) PASS SP RES 09/08/07

View Document

22/08/0722 August 2007 S369(4) SHT NOTICE MEET 09/08/07

View Document

22/08/0722 August 2007 £ NC 100000/150 01/08/07

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005

View Document

04/10/054 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: ST JAMES BUSINESS CENTRE ROOM 128 LINWOOD ROAD PAISLEY PA3 3AT

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 PARTIC OF MORT/CHARGE *****

View Document

02/06/042 June 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 13 LOMOND CASTLE LUSS ALEXANDRIA G83 8EE

View Document

16/10/0216 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 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