UKBizDB.co.uk

OPTIMISED LIFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optimised Life Ltd. The company was founded 26 years ago and was given the registration number 03566961. The firm's registered office is in LONDON. You can find them at 1 Northumberland Avenue, 1 Northumberland Avenue, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:OPTIMISED LIFE LTD
Company Number:03566961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Northumberland Avenue, 1 Northumberland Avenue, London, England, WC2N 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Knightsbridge Court, Connaught Gardens East, Clacton-On-Sea, United Kingdom, CO15 6JB

Secretary21 December 2018Active
5, Robin Hood Lane, Sutton, England, SM1 2SW

Director19 May 1998Active
336 Portland Road, Hove, BN3 5LF

Secretary28 February 1999Active
6 Clare Mead, Rowledge, Farnham, GU10 4BJ

Secretary19 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 May 1998Active
24 Knightsbridge Court, Connaught Gardens East, Clacton-On-Sea, England, CO15 6JB

Director28 February 1999Active
6 Clare Mead, Rowledge, Farnham, GU10 4BJ

Director19 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 May 1998Active

People with Significant Control

Ms Linda Joy Gibson
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:24 Knightsbridge Court, Connaught Gardens East, Clacton-On-Sea, England, CO15 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Simon John Gibson
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:5, Robin Hood Lane, Sutton, England, SM1 2SW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Address

Change registered office address company with date old address new address.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Officers

Appoint person secretary company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-31Officers

Termination secretary company with name termination date.

Download
2018-12-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Address

Change registered office address company with date old address new address.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.