London
SE1 8RF
Secretary Name | Robert Charles Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2009(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Mr Gudleiv Maehlum Bjorklund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 11 April 2020(20 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Investments |
Country of Residence | Norway |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Ivan Patrick Sellers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 69a Portobello Road London W11 2QB |
Director Name | Ian MacDonell Adam |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Xalet Sant Roma Auvinya Sant Julia De Loria Andorra |
Secretary Name | Ivan Patrick Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 69a Portobello Road London W11 2QB |
Director Name | Kevin Kimberley Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 February 2002) |
Role | Management Consultant |
Correspondence Address | Woodlands Place Ockley Road Ewhurst Cranleigh Surrey GU6 7SL |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Mr Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Jacques House St Jacques St Peter Port Guernsey Channel Islands GY1 1SP |
Secretary Name | Mr Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Mr Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Secretary Name | Mr Dennis John Lloyd King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Viggory Lane Horsell Surrey GU21 4XH |
Director Name | Mr Dennis John Lloyd King |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Viggory Lane Horsell Surrey GU21 4XH |
Director Name | Bharat Amin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Simon James Dannatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2009) |
Role | Marketing Consultant |
Correspondence Address | 13 Lovelace Road London SE21 8JY |
Director Name | Mr Jonathan David Hammond Waters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2009) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr David Barr Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 November 2015) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 209-215 Blackfriars Road London SE1 8NL |
Secretary Name | Mr Jonathan David Hammond Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr John Bernard Humpish |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2009) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Westchase Sunning Avenue Ascot Berkshire SL5 9PW |
Director Name | Gudleiv Maehlum Bjorklund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Michelle Caroline Elizabeth Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 209-215 Blackfriars Road London SE1 8NL |
Director Name | Mr Steven Henry Baird |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2002) |
Correspondence Address | 120 East Road London N1 6AA |
Website | optimisaplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 79603300 |
Telephone region | London |
Registered Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,250,000 |
Gross Profit | £6,304,000 |
Net Worth | £1,362,000 |
Cash | £711,000 |
Current Liabilities | £1,376,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
7 November 2007 | Delivered on: 10 November 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 2006 | Delivered on: 14 March 2006 Satisfied on: 2 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 2023 | Register inspection address has been changed from 256 Waterloo Road London SE1 8RF United Kingdom to 30 Cowcross Street London EC1M 6DQ (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
23 October 2023 | Register(s) moved to registered inspection location 30 Cowcross Street London EC1M 6DQ (1 page) |
25 September 2023 | Registered office address changed from 256-260 Waterloo Road London SE1 8RF England to 2nd Floor 30 Cowcross Street London EC1M 6DQ on 25 September 2023 (1 page) |
22 April 2023 | Second filing of Confirmation Statement dated 13 October 2022 (3 pages) |
13 April 2023 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 256 Waterloo Road London SE1 8RF (1 page) |
26 October 2022 | Confirmation statement made on 13 October 2022 with updates
|
21 October 2022 | Consolidation of shares on 26 August 2022 (6 pages) |
20 October 2022 | Group of companies' accounts made up to 31 December 2021 (53 pages) |
20 October 2022 | Memorandum and Articles of Association (36 pages) |
29 September 2022 | Statement of capital following an allotment of shares on 26 August 2022
|
28 September 2022 | Company name changed optimisa LIMITED\certificate issued on 28/09/22
|
26 April 2022 | Termination of appointment of Ronald Frederick Littleboy as a director on 19 April 2022 (1 page) |
2 December 2021 | Confirmation statement made on 13 October 2021 with updates (14 pages) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Memorandum and Articles of Association (40 pages) |
18 March 2021 | Change of details for Invex Group As as a person with significant control on 6 March 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 13 October 2020 with updates (12 pages) |
12 October 2020 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 14 October 2019
|
24 April 2020 | Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 11 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Steven Henry Baird as a director on 11 April 2020 (1 page) |
8 January 2020 | Cessation of Ronald Frederick Littleboy as a person with significant control on 24 December 2019 (1 page) |
8 January 2020 | Notification of Invex Group As as a person with significant control on 24 December 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with updates (11 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (57 pages) |
28 March 2019 | Purchase of own shares. (3 pages) |
21 February 2019 | Purchase of own shares. (3 pages) |
21 February 2019 | Cancellation of shares. Statement of capital on 14 December 2018
|
6 February 2019 | Second filing of a statement of capital following an allotment of shares on 11 December 2018
|
25 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
26 October 2018 | Confirmation statement made on 13 October 2018 with updates (15 pages) |
16 October 2018 | Withdrawal of a person with significant control statement on 16 October 2018 (2 pages) |
16 October 2018 | Notification of Ronald Frederick Littleboy as a person with significant control on 14 September 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
12 September 2018 | Termination of appointment of Gudleiv Maehlum Bjorklund as a director on 10 September 2018 (1 page) |
20 February 2018 | Statement of capital on 28 December 2017
|
12 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2018 | Registered office address changed from 22 2nd Floor Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Steven Henry Baird as a director on 5 January 2018 (2 pages) |
21 November 2017 | Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 October 2017 (1 page) |
30 October 2017 | 13/10/17 Statement of Capital gbp 2348275 (8 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with updates (8 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
20 March 2017 | Statement by Directors (1 page) |
20 March 2017 | Resolutions
|
20 March 2017 | Solvency Statement dated 28/02/17 (1 page) |
20 March 2017 | Statement by Directors (1 page) |
20 March 2017 | Solvency Statement dated 28/02/17 (1 page) |
20 March 2017 | Statement of capital on 20 March 2017
|
20 March 2017 | Statement of capital on 20 March 2017
|
20 March 2017 | Resolutions
|
23 February 2017 | Re-registration from a public company to a private limited company
|
23 February 2017 | Re-registration from a public company to a private limited company (2 pages) |
23 February 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Re-registration of Memorandum and Articles (41 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (21 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (21 pages) |
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (56 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (56 pages) |
26 February 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 2nd Floor Shand Street London SE1 2ES on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 2nd Floor Shand Street London SE1 2ES on 26 February 2016 (1 page) |
5 February 2016 | Auditor's resignation (2 pages) |
5 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Second filing of SH01 previously delivered to Companies House
|
26 January 2016 | Second filing of SH01 previously delivered to Companies House
|
15 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 November 2015 | Termination of appointment of David Barr Rankin as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of David Barr Rankin as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of David Barr Rankin as a director on 4 November 2015 (1 page) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with bulk list of shareholders (19 pages) |
12 November 2012 | Register(s) moved to registered inspection location (2 pages) |
12 November 2012 | Register(s) moved to registered inspection location (2 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with bulk list of shareholders (19 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
16 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
16 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Statement of capital on 16 November 2011
|
10 November 2011 | Annual return made up to 13 October 2011 with bulk list of shareholders (18 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with bulk list of shareholders (18 pages) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Purchase of own shares. (3 pages) |
21 October 2011 | Reduction of iss capital and minute (oc) (7 pages) |
21 October 2011 | Statement of capital on 21 October 2011
|
21 October 2011 | Certificate of reduction of share premium (1 page) |
21 October 2011 | Certificate of reduction of share premium (1 page) |
21 October 2011 | Reduction of iss capital and minute (oc) (7 pages) |
21 October 2011 | Statement of capital on 21 October 2011
|
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
19 August 2011 | Consolidation of shares on 28 June 2011 (5 pages) |
19 August 2011 | Consolidation of shares on 28 June 2011 (5 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (46 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (46 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
18 May 2010 | Appointment of Michelle Caroline Elizabeth Robinson as a director (3 pages) |
18 May 2010 | Appointment of Michelle Caroline Elizabeth Robinson as a director (3 pages) |
16 November 2009 | Appointment of Gudleiv Maehlum Bjorklund as a director (2 pages) |
16 November 2009 | Appointment of Gudleiv Maehlum Bjorklund as a director (2 pages) |
11 November 2009 | Secretary's details changed for Robert Charles Porter on 1 November 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Robert Charles Porter on 1 November 2009 (3 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for David Rankin on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed (3 pages) |
11 November 2009 | Director's details changed for David Rankin on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Robert Porter on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed for David Rankin on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Ronald Frederick Littleboy on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed (3 pages) |
11 November 2009 | Director's details changed for Mr Ronald Frederick Littleboy on 1 November 2009 (3 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Mr Robert Porter on 1 November 2009 (3 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with bulk list of shareholders (17 pages) |
11 November 2009 | Termination of appointment of Simon Dannatt as a director (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with bulk list of shareholders (17 pages) |
11 November 2009 | Termination of appointment of Simon Dannatt as a director (2 pages) |
11 November 2009 | Secretary's details changed for Robert Charles Porter on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Robert Porter on 1 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Ronald Frederick Littleboy on 1 November 2009 (3 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Nc inc already adjusted 17/07/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Nc inc already adjusted 17/07/09 (1 page) |
3 August 2009 | Appointment terminated director john humpish (1 page) |
3 August 2009 | Appointment terminated director john humpish (1 page) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
19 May 2009 | Secretary appointed robert charles porter (2 pages) |
19 May 2009 | Secretary appointed robert charles porter (2 pages) |
18 May 2009 | Appointment terminated director and secretary jonathan waters (1 page) |
18 May 2009 | Appointment terminated director and secretary jonathan waters (1 page) |
6 November 2008 | Return made up to 13/10/08; bulk list available separately (9 pages) |
6 November 2008 | Return made up to 13/10/08; bulk list available separately (9 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (66 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (66 pages) |
30 April 2008 | Director appointed john humpish (2 pages) |
30 April 2008 | Director appointed john humpish (2 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Ad 19/10/07--------- £ si [email protected]=900000 £ ic 1327522/2227522 (2 pages) |
7 November 2007 | Return made up to 13/10/07; bulk list available separately
|
7 November 2007 | Return made up to 13/10/07; bulk list available separately
|
7 November 2007 | Ad 19/10/07--------- £ si [email protected]=900000 £ ic 1327522/2227522 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 15/10/07 (1 page) |
6 November 2007 | S-div 22/10/07 (2 pages) |
6 November 2007 | Nc inc already adjusted 15/10/07 (1 page) |
6 November 2007 | S-div 22/10/07 (2 pages) |
6 November 2007 | Resolutions
|
4 November 2007 | Memorandum and Articles of Association (46 pages) |
4 November 2007 | Memorandum and Articles of Association (46 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Resolutions
|
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
23 July 2007 | Ad 28/06/07--------- £ si [email protected]=4296 £ ic 1323226/1327522 (2 pages) |
23 July 2007 | Ad 28/06/07--------- £ si [email protected]=4296 £ ic 1323226/1327522 (2 pages) |
31 October 2006 | Return made up to 13/10/06; bulk list available separately
|
31 October 2006 | Return made up to 13/10/06; bulk list available separately
|
17 October 2006 | Ad 02/10/06--------- £ si [email protected]=26551 £ ic 1296674/1323225 (2 pages) |
17 October 2006 | Ad 02/10/06--------- £ si [email protected]=26551 £ ic 1296674/1323225 (2 pages) |
11 July 2006 | Ad 28/06/06--------- £ si [email protected]=90000 £ ic 1206674/1296674 (3 pages) |
11 July 2006 | Ad 28/06/06--------- £ si [email protected]=90000 £ ic 1206674/1296674 (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 12/05/06--------- £ si [email protected]=157500 £ ic 1049174/1206674 (3 pages) |
24 May 2006 | Ad 12/05/06--------- £ si [email protected]=157500 £ ic 1049174/1206674 (3 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
17 May 2006 | Ad 05/05/06--------- £ si [email protected]=2250 £ ic 1046924/1049174 (2 pages) |
17 May 2006 | Ad 05/05/06--------- £ si [email protected]=2250 £ ic 1046924/1049174 (2 pages) |
26 April 2006 | Ad 06/04/06--------- £ si [email protected]=10558 £ ic 1036366/1046924 (4 pages) |
26 April 2006 | Ad 06/04/06--------- £ si [email protected]=10558 £ ic 1036366/1046924 (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 1ST floor roxburghe house, 273-287 regent street, london, W1B 2HA (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 1ST floor roxburghe house, 273-287 regent street, london, W1B 2HA (1 page) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Return made up to 13/10/05; bulk list available separately (10 pages) |
16 November 2005 | Return made up to 13/10/05; bulk list available separately (10 pages) |
25 October 2005 | Ad 15/09/05--------- £ si [email protected]=60000 £ ic 976366/1036366 (2 pages) |
25 October 2005 | Ad 15/09/05--------- £ si [email protected]=60000 £ ic 976366/1036366 (2 pages) |
12 September 2005 | Ad 11/07/05--------- £ si [email protected]=65217 £ ic 911149/976366 (2 pages) |
12 September 2005 | Ad 11/07/05--------- £ si [email protected]=65217 £ ic 911149/976366 (2 pages) |
24 May 2005 | Ad 28/04/05--------- £ si [email protected]=360000 £ ic 551149/911149 (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 28/04/05--------- £ si [email protected]=360000 £ ic 551149/911149 (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
17 November 2004 | Return made up to 13/10/04; bulk list available separately (8 pages) |
17 November 2004 | Return made up to 13/10/04; bulk list available separately (8 pages) |
8 November 2004 | Ad 23/09/04--------- £ si [email protected]=16666 £ ic 534483/551149 (2 pages) |
8 November 2004 | Ad 23/09/04--------- £ si [email protected]=16666 £ ic 534483/551149 (2 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 November 2003 | Return made up to 13/10/03; bulk list available separately
|
4 November 2003 | Return made up to 13/10/03; bulk list available separately
|
11 August 2003 | Certificate of reduction of share premium (1 page) |
11 August 2003 | Certificate of reduction of share premium (1 page) |
8 August 2003 | Reduce share premium account (2 pages) |
8 August 2003 | Reduce share premium account (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 July 2003 | Conso 09/05/03 (1 page) |
4 July 2003 | Nc inc already adjusted 09/05/03 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Nc inc already adjusted 09/05/03 (1 page) |
4 July 2003 | Conso 09/05/03 (1 page) |
4 July 2003 | Resolutions
|
26 June 2003 | Memorandum and Articles of Association (52 pages) |
26 June 2003 | Memorandum and Articles of Association (52 pages) |
12 June 2003 | Company name changed bizzbuild.com PLC\certificate issued on 12/06/03 (4 pages) |
12 June 2003 | Company name changed bizzbuild.com PLC\certificate issued on 12/06/03 (4 pages) |
27 February 2003 | Ad 17/01/03--------- £ si [email protected]=190000 £ ic 341484/531484 (3 pages) |
27 February 2003 | Ad 17/01/03--------- £ si [email protected]=190000 £ ic 341484/531484 (3 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: citypoint, one ropemaker street, london EC2Y 9SS (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 13/10/02; full list of members (12 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: citypoint, one ropemaker street, london EC2Y 9SS (1 page) |
13 November 2002 | Return made up to 13/10/02; full list of members (12 pages) |
13 November 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
12 September 2002 | Nc inc already adjusted 18/02/02 (1 page) |
12 September 2002 | Nc inc already adjusted 18/02/02 (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Rescinding 882 iss 21/01/00 (6 pages) |
12 September 2002 | Rescinding 882 iss 21/01/00 (6 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 13/10/01; bulk list available separately
|
17 December 2001 | Return made up to 13/10/01; bulk list available separately
|
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
27 June 2001 | Statement of affairs (88 pages) |
27 June 2001 | Ad 23/05/01--------- £ si [email protected]=1851 £ ic 125705/127556 (2 pages) |
27 June 2001 | Ad 23/05/01--------- £ si [email protected]=1851 £ ic 125705/127556 (2 pages) |
27 June 2001 | Statement of affairs (88 pages) |
18 June 2001 | Ad 23/05/01--------- £ si [email protected]=240 £ ic 124183/124423 (2 pages) |
18 June 2001 | Ad 23/05/01--------- £ si [email protected]=240 £ ic 124183/124423 (2 pages) |
18 June 2001 | Ad 06/06/01--------- £ si [email protected]=1282 £ ic 124423/125705 (2 pages) |
18 June 2001 | Ad 06/06/01--------- £ si [email protected]=1282 £ ic 124423/125705 (2 pages) |
17 May 2001 | Ad 20/04/01--------- £ si [email protected]=350 £ ic 123833/124183 (2 pages) |
17 May 2001 | Ad 20/04/01--------- £ si [email protected]=350 £ ic 123833/124183 (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 14 dominion street, london, EC2M 2RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 14 dominion street, london, EC2M 2RL (1 page) |
7 February 2001 | Return made up to 13/10/00; full list of members
|
7 February 2001 | Return made up to 13/10/00; full list of members
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
7 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
15 March 2000 | Prospectus (1 page) |
15 March 2000 | Prospectus (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
28 February 2000 | S-div 11/02/00 (1 page) |
28 February 2000 | S-div 11/02/00 (1 page) |
21 February 2000 | Prospectus (82 pages) |
21 February 2000 | Prospectus (82 pages) |
14 February 2000 | Ad 21/01/00--------- £ si [email protected]=56942 £ ic 66891/123833 (6 pages) |
14 February 2000 | Ad 21/01/00--------- £ si [email protected]=56942 £ ic 66891/123833 (6 pages) |
1 February 2000 | Ad 21/01/00--------- £ si [email protected]=47241 £ ic 19650/66891 (6 pages) |
1 February 2000 | Ad 21/01/00--------- £ si [email protected]=47241 £ ic 19650/66891 (6 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | S-div 02/10/99 (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | S-div 02/10/99 (1 page) |
8 December 1999 | £ nc 100/201141 02/12/99 (1 page) |
8 December 1999 | Ad 02/12/99--------- £ si [email protected]=19649 £ ic 1/19650 (2 pages) |
8 December 1999 | £ nc 100/201141 02/12/99 (1 page) |
8 December 1999 | Ad 02/12/99--------- £ si [email protected]=19649 £ ic 1/19650 (2 pages) |
6 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 December 1999 | Auditor's report (1 page) |
6 December 1999 | Auditor's statement (1 page) |
6 December 1999 | Declaration on reregistration from private to PLC (1 page) |
6 December 1999 | Application for reregistration from private to PLC (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Balance Sheet (1 page) |
6 December 1999 | Auditor's statement (1 page) |
6 December 1999 | Auditor's report (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Re-registration of Memorandum and Articles (20 pages) |
6 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 December 1999 | Re-registration of Memorandum and Articles (20 pages) |
6 December 1999 | Declaration on reregistration from private to PLC (1 page) |
6 December 1999 | Application for reregistration from private to PLC (1 page) |
6 December 1999 | Balance Sheet (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Incorporation (17 pages) |
13 October 1999 | Incorporation (17 pages) |