OPTIMIZA LIMITED

Pegasus House Solihull Business Park Pegasus House Solihull Business Park, Shirley, B90 4GT, Solihull, England
StatusDISSOLVED
Company No.09866286
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 19 days

SUMMARY

OPTIMIZA LIMITED is an dissolved private limited company with number 09866286. It was incorporated 8 years, 7 months, 6 days ago, on 10 November 2015 and it was dissolved 11 months, 19 days ago, on 27 June 2023. The company address is Pegasus House Solihull Business Park Pegasus House Solihull Business Park, Shirley, B90 4GT, Solihull, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Tiscornia

Change date: 2022-11-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-25

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/07/22

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-04

Psc name: Coupa Software Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Anthony Tiscornia

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Razat Gaurav

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Fitzpatrick

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Alex Frith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Tiscornia

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Jonathan George Stueve

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-01

Officer name: Mr Jonathan George Stueve

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Frith

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Razat Gaurav

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Frith

Change date: 2019-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-01

Officer name: Alex Frith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: Pegasus House Solihull Business Park Shirley Solihull B90 4GT England

New address: Pegasus House Solihull Business Park Cranbrook Way Shirley Solihull B90 4GT

Change date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: Avon House Stratford Road Shirley Solihull West Midlands B90 4AA England

New address: Pegasus House Solihull Business Park Shirley Solihull B90 4GT

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Razat Guarav

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alex Frith

Appointment date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Allan Hicks

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Razat Guarav

Appointment date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Frith

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Rose-Innes Forrest

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Wolfgang Greil

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Allan Hicks

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Llamasoft Europe Holdings Limited

Cessation date: 2018-11-01

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-02

Capital : 4,157,814 GBP

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/18

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wolfgang Greil

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Martin Fitzpatrick

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Capital : 4,505,001 GBP

Date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: Peterbridge House the Lakes Northampton NN4 7HB England

New address: Avon House Stratford Road Shirley Solihull West Midlands B90 4AA

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRUITSAL LTD

32 NELSON AVENUE,ST. ALBANS,AL1 5RZ

Number:10655552
Status:ACTIVE
Category:Private Limited Company

HARGRAVE PROPERTIES LIMITED

HARGRAVE HALL,CHESTER,CH3 7RH

Number:05990109
Status:ACTIVE
Category:Private Limited Company

KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED

HILL PARK COURT,LEATHERHEAD,KT22 7NL

Number:03092040
Status:ACTIVE
Category:Private Limited Company

LGP CONSULTING LTD

128 EMBER LANE,ESHER,KT10 8EJ

Number:09145796
Status:ACTIVE
Category:Private Limited Company

MILLWHEEL ENTERPRISES LIMITED

RICHMOND BARTON BROAD LANE,BIDEFORD,EX39 1ND

Number:06938271
Status:ACTIVE
Category:Private Limited Company

MY PROPERTY YOUR HOME LIMITED

FLAT A 2,LONDON,SW16 2SN

Number:11704343
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