| Date | Description |
| 2025-10-02 |
update statutory_documents DIRECTOR APPOINTED MR NORMAN JAMES GEDDES |
| 2025-10-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD ARMITAGE |
| 2025-10-02 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ELIZABETH OUSBY |
| 2025-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/25, WITH UPDATES |
| 2025-03-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2025-02-18 |
delete source_ip 78.129.130.70 |
| 2025-02-18 |
insert source_ip 78.129.130.17 |
| 2025-01-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2024-11-26 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES |
| 2024-06-08 |
delete alias Optima Systems Consultancy As |
| 2024-06-08 |
delete service_pages_linkeddomain bmc.ac.uk |
| 2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2024-03-11 |
insert alias Optima Systems Consultancy As |
| 2023-11-21 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2023-09-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-04-01 |
insert email ch..@optimasc.co.uk |
| 2023-04-01 |
insert person Charlotte Kenney |
| 2023-03-01 |
delete otherexecutives Dr. Kevin Howard |
| 2023-03-01 |
delete management_pages_linkeddomain bristol.ac.uk |
| 2023-03-01 |
delete person Dr. Kevin Howard |
| 2023-03-01 |
insert person Steve Armitage |
| 2022-12-14 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
| 2022-04-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2022 |
| 2022-04-18 |
delete email si..@optimasc.co.uk |
| 2022-04-18 |
delete person Simon Cooper |
| 2022-04-18 |
delete service_pages_linkeddomain se-training.net |
| 2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2022-01-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES |
| 2021-07-23 |
delete alias Optima Systems Consultancy As |
| 2021-07-23 |
delete email re..@optimasc.co.uk |
| 2021-07-23 |
delete person Rebecca Fitch |
| 2021-07-23 |
update person_title Justyn Crane: Optima in 2016 As an Expert; Senior Consultant => Optima in 2016 As an Expert; Principal Consultant |
| 2021-06-21 |
delete email ma..@optimasc.co.uk |
| 2021-06-21 |
delete person Kevin Welford |
| 2021-05-21 |
insert alias Optima Systems Consultancy As |
| 2021-04-05 |
insert email an..@optimasc.co.uk |
| 2021-04-05 |
insert email ji..@optimasc.co.uk |
| 2021-04-05 |
insert email jo..@optimasc.co.uk |
| 2021-04-05 |
insert email ju..@optimasc.co.uk |
| 2021-04-05 |
insert email ma..@optimasc.co.uk |
| 2021-04-05 |
insert email re..@optimasc.co.uk |
| 2021-04-05 |
insert email si..@optimasc.co.uk |
| 2021-04-05 |
insert person Andrew Cobbett |
| 2021-04-05 |
insert person Dr. Jim Ballard |
| 2021-04-05 |
insert person John Bradley |
| 2021-04-05 |
insert person Justyn Crane |
| 2021-04-05 |
insert person Rebecca Fitch |
| 2021-04-05 |
insert person Simon Cooper |
| 2021-02-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2021-01-27 |
insert service_pages_linkeddomain incoseuk.org |
| 2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2020-11-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
| 2020-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2020-01-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2020-01-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2019-12-16 |
delete source_ip 185.161.18.111 |
| 2019-12-16 |
insert source_ip 78.129.130.70 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2019-11-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
| 2019-06-17 |
delete source_ip 195.8.66.1 |
| 2019-06-17 |
insert source_ip 185.161.18.111 |
| 2019-06-17 |
update robots_txt_status www.optimasc.co.uk: 404 => 200 |
| 2019-01-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2019-01-18 |
delete address Heron House,
Midland Way,
Thornbury,
Bristol,
BS35 2BS |
| 2019-01-18 |
insert address Heron House,
Unit 7,
Midland Way,
Thornbury,
Bristol,
BS35 2BS |
| 2019-01-18 |
insert alias Optima Systems Consulting |
| 2019-01-18 |
insert alias Optima Systems Consulting Ltd |
| 2019-01-18 |
insert contact_pages_linkeddomain linkedin.com |
| 2019-01-18 |
insert index_pages_linkeddomain defenceimagery.gov.uk |
| 2019-01-18 |
insert service_pages_linkeddomain defenceimagery.gov.uk |
| 2019-01-18 |
insert vat 150798784 |
| 2019-01-18 |
update primary_contact Heron House,
Midland Way,
Thornbury,
Bristol,
BS35 2BS => Heron House,
Unit 7,
Midland Way,
Thornbury,
Bristol,
BS35 2BS |
| 2018-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2018-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2018-11-13 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
| 2018-05-13 |
insert about_pages_linkeddomain baesystems.com |
| 2018-05-13 |
insert about_pages_linkeddomain birmingham.ac.uk |
| 2018-05-13 |
insert about_pages_linkeddomain bristol.ac.uk |
| 2018-05-13 |
insert about_pages_linkeddomain cordis.europa.eu |
| 2018-05-13 |
insert about_pages_linkeddomain cranfield.ac.uk |
| 2018-05-13 |
insert about_pages_linkeddomain incoseonline.org.uk |
| 2018-05-13 |
insert about_pages_linkeddomain thales7seas.com |
| 2018-05-13 |
insert about_pages_linkeddomain www.gov.uk |
| 2018-03-21 |
update statutory_documents ADOPT ARTICLES 06/02/2018 |
| 2018-02-27 |
update statutory_documents SUB-DIVISION
24/01/18 |
| 2018-02-27 |
update statutory_documents SUB-DIVISION
24/01/18 |
| 2018-02-22 |
update statutory_documents SUB DIV 24/01/2018 |
| 2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2017-12-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2017-11-14 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
| 2017-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAMB |
| 2017-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAMFORD |
| 2017-07-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2016-12-20 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2016-11-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2016-11-22 |
delete source_ip 2.19.146.79 |
| 2016-11-22 |
insert source_ip 195.8.66.1 |
| 2016-10-19 |
delete source_ip 23.214.141.126 |
| 2016-10-19 |
insert source_ip 2.19.146.79 |
| 2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
| 2016-05-16 |
update statutory_documents ADOPT ARTICLES 12/04/2016 |
| 2016-03-15 |
update statutory_documents DIRECTOR APPOINTED EDWARD LLOYD PRYCE |
| 2015-12-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2015-12-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2015-11-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAMFORD / 03/11/2015 |
| 2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWARD / 03/11/2015 |
| 2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAMB / 03/11/2015 |
| 2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LAMB / 03/11/2015 |
| 2015-10-08 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
| 2015-10-08 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
| 2015-09-28 |
update statutory_documents 11/09/15 FULL LIST |
| 2015-06-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2015-03-04 |
update statutory_documents ADOPT ARTICLES 21/01/2015 |
| 2015-02-23 |
update statutory_documents DIRECTOR APPOINTED DAVID BAMFORD |
| 2015-02-23 |
update statutory_documents DIRECTOR APPOINTED KEVIN HOWARD |
| 2014-12-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2014-12-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2014-11-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
delete address CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL UNITED KINGDOM BS35 2BS |
| 2014-10-07 |
insert address CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
| 2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
| 2014-09-22 |
update statutory_documents 11/09/14 FULL LIST |
| 2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2014-01-07 |
update accounts_last_madeup_date null => 2013-09-30 |
| 2014-01-07 |
update accounts_next_due_date 2014-06-11 => 2015-06-30 |
| 2013-12-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2013-12-20 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 100 |
| 2013-12-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-10-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2013-10-07 |
update returns_last_madeup_date null => 2013-09-11 |
| 2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
| 2013-09-20 |
update statutory_documents 11/09/13 FULL LIST |
| 2012-09-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |