OPTIMIZELY LTD

Register to unlock more data on OkredoRegister

OPTIMIZELY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060169

Incorporation date

22/01/2007

Size

Full

Contacts

Registered address

Registered address

60 St Martins Lane, 4th Floor, Covent Garden, London WC2N 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon16/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon09/02/2026
Termination of appointment of Alexander Atzberger as a director on 2026-01-02
dot icon06/02/2026
Director's details changed for Mr Christopher Bayliss on 2026-02-06
dot icon05/02/2026
Cessation of Jeff Horing as a person with significant control on 2026-02-05
dot icon05/02/2026
Notification of a person with significant control statement
dot icon05/02/2026
Director's details changed for Mr Christopher Bayliss on 2026-02-05
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Director's details changed for Mr Christopher Bayliss on 2025-01-23
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon10/12/2024
Registered office address changed from 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom to 60 st Martins Lane, 4th Floor Covent Garden London WC2N 4JS on 2024-12-10
dot icon02/11/2024
Satisfaction of charge 060601690007 in full
dot icon30/10/2024
Registration of charge 060601690008, created on 2024-10-30
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon22/01/2024
Director's details changed for Mr Christopher Bayliss on 2024-01-22
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon16/01/2023
Certificate of change of name
dot icon19/10/2022
Termination of appointment of Peter Pak-Shum Yeung as a secretary on 2022-10-17
dot icon18/10/2022
Termination of appointment of Peter Pak-Shum Yeung as a director on 2022-10-17
dot icon18/10/2022
Appointment of Mr Christopher Bayliss as a director on 2022-10-17
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Full accounts made up to 2020-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon29/09/2021
Full accounts made up to 2019-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon05/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon30/12/2019
Appointment of Mr Alexander Atzberger as a director on 2019-12-01
dot icon12/11/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Appointment of Peter Yeung as a director on 2019-04-26
dot icon29/04/2019
Termination of appointment of Mark Antony Duffell as a director on 2019-04-26
dot icon18/03/2019
Resolutions
dot icon18/03/2019
Change of name notice
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon29/11/2018
Registration of charge 060601690007, created on 2018-11-21
dot icon21/11/2018
Cessation of Venrex General Partner Limited as General Partner of Venrex Lp as a person with significant control on 2016-11-04
dot icon21/11/2018
Notification of Jeff Horing as a person with significant control on 2018-10-09
dot icon21/11/2018
Cessation of Endeavour Acquisition Uk Limiited as a person with significant control on 2018-10-09
dot icon12/10/2018
Satisfaction of charge 060601690006 in full
dot icon12/10/2018
Satisfaction of charge 060601690005 in full
dot icon11/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon23/01/2018
Secretary's details changed for Peter Pak-Shum Yeung on 2018-01-22
dot icon23/01/2018
Change of details for Endeavour Acquisition Uk Limiited as a person with significant control on 2018-01-22
dot icon23/01/2018
Change of details for Endeavour Acquisition Uk Limiited as a person with significant control on 2018-01-22
dot icon22/01/2018
Registered office address changed from 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London London United Kingdom to 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London SE1 9PG on 2018-01-22
dot icon22/01/2018
Registered office address changed from Prince Consort House 109-111 Farringdon Road London EC1R 3BW United Kingdom to 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London London on 2018-01-22
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Appointment of Mr Myles Anthony Johnson as a director on 2017-06-09
dot icon05/07/2017
Termination of appointment of John Charles Roy Brims as a director on 2017-06-09
dot icon28/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/01/2017
Memorandum and Articles of Association
dot icon05/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/12/2016
Resolutions
dot icon30/11/2016
Second filing of the annual return made up to 2016-01-22
dot icon29/11/2016
Registration of charge 060601690006, created on 2016-11-25
dot icon20/10/2016
Statement of company's objects
dot icon19/10/2016
Appointment of Mark Antony Duffell as a director on 2016-08-30
dot icon30/09/2016
Termination of appointment of Mark Leslie Vivian Esiri as a director on 2016-08-30
dot icon30/09/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon30/09/2016
Appointment of Peter Pak-Shum Yeung as a secretary on 2016-08-30
dot icon30/09/2016
Appointment of John Charles Roy Brims as a director on 2016-08-30
dot icon30/09/2016
Termination of appointment of Roger Michael Doddy as a secretary on 2016-08-30
dot icon30/09/2016
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 2016-09-30
dot icon30/09/2016
Termination of appointment of Nick Edward Evans-Lombe as a director on 2016-08-30
dot icon30/09/2016
Termination of appointment of Belinda Christian Wheeler as a director on 2016-08-30
dot icon30/09/2016
Change of share class name or designation
dot icon30/09/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-08-30
dot icon30/09/2016
Resolutions
dot icon29/09/2016
Termination of appointment of Roger Brown as a director on 2016-08-30
dot icon15/09/2016
Registration of charge 060601690005, created on 2016-08-30
dot icon01/09/2016
Satisfaction of charge 060601690002 in full
dot icon01/09/2016
Satisfaction of charge 060601690003 in full
dot icon01/09/2016
Satisfaction of charge 060601690004 in full
dot icon26/08/2016
Second filing of the annual return made up to 2016-01-22
dot icon10/08/2016
Previous accounting period shortened from 2017-01-31 to 2016-06-30
dot icon09/08/2016
Accounts for a small company made up to 2016-01-31
dot icon26/04/2016
Previous accounting period shortened from 2016-07-31 to 2016-01-31
dot icon11/03/2016
Annual return
dot icon01/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Previous accounting period shortened from 2016-01-31 to 2015-07-31
dot icon21/10/2015
Accounts for a small company made up to 2015-01-31
dot icon01/07/2015
Registration of charge 060601690004, created on 2015-06-26
dot icon24/06/2015
Satisfaction of charge 1 in full
dot icon02/06/2015
Resolutions
dot icon06/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-01-31
dot icon27/04/2015
Auditor's resignation
dot icon19/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/01/2015
Accounts for a small company made up to 2014-01-31
dot icon01/09/2014
Previous accounting period shortened from 2015-01-31 to 2014-07-31
dot icon13/05/2014
Previous accounting period shortened from 2014-07-31 to 2014-01-31
dot icon06/05/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/04/2014
Registration of charge 060601690003
dot icon24/02/2014
Director's details changed for Nicholas Edward Evans-Lombe on 2014-02-24
dot icon24/02/2014
Director's details changed for Belinda Christian Wheeler on 2014-02-24
dot icon24/02/2014
Director's details changed for Mr Mark Leslie Vivian Esiri on 2014-02-24
dot icon30/07/2013
Current accounting period shortened from 2014-01-31 to 2013-07-31
dot icon13/06/2013
Registration of charge 060601690002
dot icon29/05/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon26/04/2013
Previous accounting period shortened from 2013-07-31 to 2013-01-31
dot icon29/01/2013
Appointment of Nicholas Edward Evans-Lombe as a director
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/01/2013
Resolutions
dot icon27/11/2012
Appointment of Belinda Christian Wheeler as a director
dot icon09/11/2012
Resolutions
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon15/10/2012
Previous accounting period shortened from 2013-01-31 to 2012-07-31
dot icon09/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon17/08/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon23/07/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/04/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon25/01/2012
Registered office address changed from , 19 Grafton Road, Worthing, West Sussex, BN11 1QR on 2012-01-25
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/08/2011
Resolutions
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon19/04/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon29/03/2011
Statement of capital following an allotment of shares on 2010-11-15
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/09/2010
Resolutions
dot icon14/04/2010
Miscellaneous
dot icon14/04/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon14/04/2010
Statement of capital following an allotment of shares on 2009-07-17
dot icon14/04/2010
Change of share class name or designation
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-09-25
dot icon02/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mark Leslie Vivian Esiri on 2010-01-22
dot icon02/03/2010
Director's details changed for Roger Brown on 2010-01-22
dot icon02/03/2010
Secretary's details changed for Roger Michael Doddy on 2010-01-22
dot icon15/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from, 72 new bond street, london, W1S 1RR
dot icon09/06/2009
Return made up to 22/01/09; full list of members
dot icon22/05/2009
Ad 04/02/09-13/05/09\gbp si [email protected]=0.099714\gbp ic 11.279542/11.379256\
dot icon06/03/2009
Ad 04/02/09\gbp si [email protected]=7.883421\gbp ic 3.396121/11.279542\
dot icon06/03/2009
Ad 04/02/09\gbp si [email protected]=1.794\gbp ic 1.602121/3.396121\
dot icon06/03/2009
Ad 04/02/09\gbp si [email protected]=0.602121\gbp ic 1/1.602121\
dot icon06/03/2009
S-div
dot icon24/02/2009
Director appointed mark leslie vivian esiri
dot icon24/02/2009
Appointment terminated director roger doddy
dot icon24/02/2009
Resolutions
dot icon28/12/2008
Registered office changed on 28/12/2008 from, 34 doughty close, tipton, dudley, west midlands, DY4 7AJ
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/02/2008
Registered office changed on 25/02/2008 from, 3 piano factory, 36 - 38 packham road, london, SE5 8GB
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon21/01/2008
Certificate of change of name
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Secretary's particulars changed
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
10.87M
-
0.00
224.93K
-
2022
156
15.31M
-
15.74M
90.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atzberger, Alexander
Director
01/12/2019 - 02/01/2026
2
Johnson, Myles Anthony
Director
09/06/2017 - Present
3
Bayliss, Christopher
Director
17/10/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIMIZELY LTD

OPTIMIZELY LTD is an(a) Active company incorporated on 22/01/2007 with the registered office located at 60 St Martins Lane, 4th Floor, Covent Garden, London WC2N 4JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPTIMIZELY LTD?

toggle

OPTIMIZELY LTD is currently Active. It was registered on 22/01/2007 .

Where is OPTIMIZELY LTD located?

toggle

OPTIMIZELY LTD is registered at 60 St Martins Lane, 4th Floor, Covent Garden, London WC2N 4JS.

What does OPTIMIZELY LTD do?

toggle

OPTIMIZELY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for OPTIMIZELY LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-22 with no updates.