OPTIMIZELY LTD - History of Changes


DateDescription
2025-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 23/01/2025
2025-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES
2024-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2024 FROM 3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG UNITED KINGDOM
2024-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690007
2024-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690008
2024-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 22/01/2024
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 insert company_previous_name EPISERVER UK LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update name EPISERVER UK LIMITED => OPTIMIZELY LTD
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-17 update statutory_documents COMPANY NAME CHANGED EPISERVER UK LIMITED CERTIFICATE ISSUED ON 17/01/23
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER YEUNG
2022-10-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BAYLISS
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER YEUNG
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 18/01/2022
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update account_category SMALL => FULL
2021-10-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-10-07 update accounts_next_due_date 2020-12-31 => 2021-12-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-12-30 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ATZBERGER
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-30 update statutory_documents DIRECTOR APPOINTED PETER YEUNG
2019-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELL
2019-04-07 insert company_previous_name PEERIUS LTD
2019-04-07 update name PEERIUS LTD => EPISERVER UK LIMITED
2019-03-18 update statutory_documents COMPANY NAME CHANGED PEERIUS LTD CERTIFICATE ISSUED ON 18/03/19
2019-03-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-07 update num_mort_charges 6 => 7
2019-01-07 update num_mort_outstanding 0 => 1
2018-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690007
2018-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF HORING
2018-11-21 update statutory_documents CESSATION OF ENDEAVOUR ACQUISITION UK LIMIITED AS A PSC
2018-11-21 update statutory_documents CESSATION OF VENREX GENERAL PARTNER LIMITED AS GENERAL PARTNER OF VENREX LP AS A PSC
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update num_mort_outstanding 2 => 0
2018-11-07 update num_mort_satisfied 4 => 6
2018-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690005
2018-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690006
2018-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-07 delete address PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON UNITED KINGDOM EC1R 3BW
2018-03-07 insert address 3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE 1-2 HATFIELDS LONDON UNITED KINGDOM SE1 9PG
2018-03-07 update registered_address
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER PAK-SHUM YEUNG / 22/01/2018
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENDEAVOUR ACQUISITION UK LIMIITED / 22/01/2018
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENDEAVOUR ACQUISITION UK LIMIITED / 22/01/2018
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE 1-2 HATFIELDS LONDON LONDON UNITED KINGDOM
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON EC1R 3BW UNITED KINGDOM
2017-11-07 update account_category TOTAL EXEMPTION FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-05 update statutory_documents DIRECTOR APPOINTED MR MYLES ANTHONY JOHNSON
2017-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-09 update account_category SMALL => TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2016-01-31 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2017-01-05 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-12-20 update num_mort_charges 5 => 6
2016-12-20 update num_mort_outstanding 1 => 2
2016-12-02 update statutory_documents ALTER ARTICLES 16/11/2016
2016-11-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/01/16
2016-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690006
2016-10-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-10-19 update statutory_documents DIRECTOR APPOINTED MARK ANTONY DUFFELL
2016-10-07 delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1QR
2016-10-07 insert address PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON UNITED KINGDOM EC1R 3BW
2016-10-07 update account_ref_day 30 => 31
2016-10-07 update account_ref_month 6 => 12
2016-10-07 update num_mort_charges 4 => 5
2016-10-07 update num_mort_outstanding 3 => 1
2016-10-07 update num_mort_satisfied 1 => 4
2016-10-07 update registered_address
2016-09-30 update statutory_documents CURRSHO FROM 30/06/2017 TO 31/12/2016
2016-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM
2016-09-30 update statutory_documents DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS
2016-09-30 update statutory_documents SECRETARY APPOINTED PETER PAK-SHUM YEUNG
2016-09-30 update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2016-09-30 update statutory_documents ADOPT ARTICLES 30/08/2016
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA WHEELER
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK EVANS-LOMBE
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER DODDY
2016-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2016-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690005
2016-09-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-09-07 update account_ref_day 31 => 30
2016-09-07 update account_ref_month 1 => 6
2016-09-07 update accounts_last_madeup_date 2015-07-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-03-31
2016-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690002
2016-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690003
2016-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690004
2016-08-26 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/01/16
2016-08-10 update statutory_documents PREVSHO FROM 31/01/2017 TO 30/06/2016
2016-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-05-13 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_month 7 => 1
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2016-10-31
2016-05-13 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-05-13 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-04-26 update statutory_documents PREVSHO FROM 31/07/2016 TO 31/01/2016
2016-03-11 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 7.150719
2016-03-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-08 update account_ref_month 1 => 7
2015-12-08 update accounts_next_due_date 2016-10-31 => 2016-04-30
2015-11-23 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/07/2015
2015-11-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-08-11 update num_mort_charges 3 => 4
2015-08-11 update num_mort_satisfied 0 => 1
2015-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690004
2015-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-08 update account_ref_month 7 => 1
2015-06-08 update accounts_next_due_date 2016-04-30 => 2015-10-31
2015-06-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2014-07-31
2015-05-08 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-05-06 update statutory_documents PREVSHO FROM 31/07/2015 TO 31/01/2015
2015-04-27 update statutory_documents AUDITOR'S RESIGNATION
2015-04-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-03-19 update statutory_documents 22/01/15 FULL LIST
2015-03-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2014-10-31 => 2015-04-30
2015-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-10-07 update account_ref_month 1 => 7
2014-09-01 update statutory_documents PREVSHO FROM 31/01/2015 TO 31/07/2014
2014-06-07 update account_ref_month 7 => 1
2014-06-07 update accounts_next_due_date 2015-04-30 => 2014-10-31
2014-06-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-06-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-05-13 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/01/2014
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 2 => 3
2014-05-06 update statutory_documents 22/01/14 FULL LIST
2014-04-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690003
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CHRISTIAN WHEELER / 24/02/2014
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE VIVIAN ESIRI / 24/02/2014
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD EVANS-LOMBE / 24/02/2014
2013-08-01 update account_ref_month 1 => 7
2013-08-01 update accounts_next_due_date 2014-10-31 => 2014-04-30
2013-07-30 update statutory_documents CURRSHO FROM 31/01/2014 TO 31/07/2013
2013-07-02 update num_mort_charges 1 => 2
2013-07-02 update num_mort_outstanding 1 => 2
2013-06-26 update accounts_last_madeup_date 2012-07-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-26 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-26 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-25 update account_ref_month 7 => 1
2013-06-25 update accounts_next_due_date 2014-04-30 => 2013-10-31
2013-06-24 update accounts_last_madeup_date 2012-01-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update account_ref_month 1 => 7
2013-06-23 update accounts_next_due_date 2013-10-31 => 2013-04-30
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690002
2013-05-29 update statutory_documents 22/01/13 FULL LIST
2013-05-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 7.15
2013-04-26 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/01/2013
2013-01-29 update statutory_documents DIRECTOR APPOINTED NICHOLAS EDWARD EVANS-LOMBE
2013-01-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-27 update statutory_documents DIRECTOR APPOINTED BELINDA CHRISTIAN WHEELER
2012-11-09 update statutory_documents ADOPT ARTICLES 12/10/2012
2012-10-22 update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 6.29
2012-10-15 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/07/2012
2012-10-09 update statutory_documents SECOND FILING FOR FORM SH01
2012-08-17 update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 5.77
2012-07-23 update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 5.77
2012-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 22/01/12 FULL LIST
2012-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 19 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents ADOPT ARTICLES 22/07/2011
2011-08-05 update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 5.37
2011-04-19 update statutory_documents 22/01/11 FULL LIST
2011-03-29 update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 4.30
2011-03-29 update statutory_documents 21/01/11 STATEMENT OF CAPITAL GBP 4.44
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents ADOPT ARTICLES 09/08/2010
2010-04-14 update statutory_documents FORM 123
2010-04-14 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 1.000003
2010-04-14 update statutory_documents 17/07/09 STATEMENT OF CAPITAL GBP 0.000006
2010-03-08 update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 1
2010-03-08 update statutory_documents 25/11/09 STATEMENT OF CAPITAL GBP 2.88
2010-03-02 update statutory_documents 22/01/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE VIVIAN ESIRI / 22/01/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 22/01/2010
2010-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER MICHAEL DODDY / 22/01/2010
2009-12-15 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, 72 NEW BOND STREET, LONDON, W1S 1RR
2009-06-09 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents S-DIV
2009-02-24 update statutory_documents DIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI
2009-02-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER DODDY
2009-02-24 update statutory_documents ADOPT ARTICLES 04/02/2009
2008-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM, 34 DOUGHTY CLOSE, TIPTON, DUDLEY, WEST MIDLANDS, DY4 7AJ
2008-11-11 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2008 FROM, 3 PIANO FACTORY, 36 - 38 PACKHAM ROAD, LONDON, SE5 8GB
2008-01-28 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents COMPANY NAME CHANGED KAY MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/08
2007-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-22 update statutory_documents NEW SECRETARY APPOINTED
2007-01-22 update statutory_documents DIRECTOR RESIGNED
2007-01-22 update statutory_documents SECRETARY RESIGNED
2007-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION