Advanced company searchLink opens in new window

OPTIMISE RISK LIMITED

Company number 08393734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
08 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
20 Feb 2023 PSC04 Change of details for Miss Danielle Leeza Mudd as a person with significant control on 1 September 2022
20 Feb 2023 CH01 Director's details changed for Miss Danielle Leeza Mudd on 1 September 2022
03 Oct 2022 PSC04 Change of details for Mr Paul John Sutcliffe as a person with significant control on 3 October 2022
23 Sep 2022 CH01 Director's details changed for Mr Matthew Lee Livingstone on 23 September 2022
23 Sep 2022 PSC04 Change of details for Mr Paul Francis Disley as a person with significant control on 1 June 2022
23 Sep 2022 PSC04 Change of details for Matthew Lee Livingstone as a person with significant control on 1 June 2022
23 Sep 2022 PSC04 Change of details for Miss Danielle Leeza Mudd as a person with significant control on 1 June 2022
23 Sep 2022 AD01 Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 23 September 2022
01 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Feb 2022 PSC04 Change of details for Mr Paul John Sutcliffe as a person with significant control on 1 April 2020
10 Feb 2022 PSC04 Change of details for Miss Danielle Leeza Mudd as a person with significant control on 1 April 2020
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
10 Feb 2022 PSC01 Notification of Danielle Mudd as a person with significant control on 1 April 2020
10 Feb 2022 PSC01 Notification of Paul John Sutcliffe as a person with significant control on 1 April 2020
10 Feb 2022 PSC01 Notification of Paul Francis Disley as a person with significant control on 1 April 2020
10 Feb 2022 PSC04 Change of details for Matthew Lee Livingstone as a person with significant control on 1 April 2020
09 Feb 2022 CH01 Director's details changed for Mr Paul Francis Disley on 7 February 2022
28 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06