UKBizDB.co.uk

OPTIMIZELY UK LTD

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

This company is commonly known as Optimizely Uk Ltd. The company was founded 9 years ago and was given the registration number 09228361. The firm's registered office is in LONDON. You can find them at New Penderel House, 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPTIMIZELY UK LTD
Company Number:09228361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Secretary05 January 2017Active
3rd Floor Cargo Works, Enterprise House, 1-2 Hatfields, London, England, SE1 9PG

Director13 November 2020Active
3rd Floor Cargo Works, Enterprise House, 1-2 Hatfields, London, England, SE1 9PG

Director13 November 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary22 September 2014Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director09 March 2020Active
Nes 76, Amsterdam, Netherlands, 1012KE

Director17 March 2015Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director17 March 2015Active
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director13 April 2018Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director22 September 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director22 September 2014Active
631, Howard Street, Suite 100, San Francisco, United States, 94105

Director17 November 2015Active

People with Significant Control

Mr Jeff Horing
Notified on:22 September 2021
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:1114, Avenue Of The Americas, New York, United States, 10036
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-06-24Address

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

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.