UKBizDB.co.uk

OPTIMIZE NOW LTD

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

This company is commonly known as Optimize Now Ltd. The company was founded 7 years ago and was given the registration number 10283106. The firm's registered office is in LONDON. You can find them at 7 Eastwood Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMIZE NOW LTD
Company Number:10283106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Eastwood Road, London, United Kingdom, N10 1NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Eastwood Road, London, United Kingdom, N10 1NL

Secretary16 July 2016Active
7, Eastwood Road, London, United Kingdom, N10 1NL

Director16 July 2016Active
4, Marbury Road, Vicars Cross, Chester, Great Britain, CH3 5PJ

Director10 July 2017Active
Paddockwray, Dunstan Lane, Burton, Neston, Great Britain, CH64 8TJ

Director10 July 2017Active

People with Significant Control

Mr Andrew Whitehead
Notified on:01 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Paddockwray Dunstan Lane, Burton, Neston, England, CH64 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Anthony Browne
Notified on:16 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:7, Eastwood Road, London, United Kingdom, N10 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Anthony Browne
Notified on:16 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:7 Eastwood Road, London, United Kingdom, United Kingdom, N10 1NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Elizabeth Josephine Hanson
Notified on:16 July 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:7 Eastwood Road, London, United Kingdom, United Kingdom, N10 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Accounts

Change account reference date company previous shortened.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.