OPTIMISE FINANCIAL MANAGEMENT LIMITED

Unit 3 1st Floor, Bradburys Court, Lyon Road, Harrow, HA1 2BY, England
StatusACTIVE
Company No.07924244
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

OPTIMISE FINANCIAL MANAGEMENT LIMITED is an active private limited company with number 07924244. It was incorporated 12 years, 4 months, 19 days ago, on 25 January 2012. The company address is Unit 3 1st Floor, Bradburys Court, Lyon Road, Harrow, HA1 2BY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Richard Oakley

Change date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Richard Oakley

Change date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Christopher Richard Oakley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England

Change date: 2021-02-26

New address: Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2019-07-23

New address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Address

Type: AD01

Old address: C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG

New address: C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2014-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Old address: 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom

Change date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

103/105 COMERAGH ROAD (LONDON W14) LIMITED

103-105 COMERAGH ROAD,LONDON,W14 9HS

Number:04785955
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASTUTE LABS LTD

40 SWIFTS QUAY,CARRICKFERGUS,BT38 8BQ

Number:NI601166
Status:ACTIVE
Category:Private Limited Company

BRETT GRANTHAM LTD

THE FARMHOUSE CLEEVE ROAD,EVESHAM,WR11 8JR

Number:11537032
Status:ACTIVE
Category:Private Limited Company

CLAUDIASKB LTD

33 LORNE PARK MANSIONS,BOURNEMOUTH,BH1 1JL

Number:11868822
Status:ACTIVE
Category:Private Limited Company

E & S HEATING & VENTILATION LIMITED

DIPLOCKS WAY INDUSTRIAL ESTATE,E SUSSEX,BN27 3JF

Number:01959886
Status:ACTIVE
Category:Private Limited Company

OSTRICH UK LTD

7 BRAMWELL DRIVE,NOTTINGHAM,NG9 3ST

Number:10972597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source