Company NameOptimize Financial Services Limited
DirectorNeil Robert Brooks
Company StatusActive
Company Number09397123
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Robert Brooks
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Chase Offices Scarletts Chase
West Bergholt
Colchester
Essex
CO6 3DH
Director NameMr Michael Stephen Gibbons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address27 Cambridge Park
London
E11 2PU
Director NameMr Michael Philip Arnold Bidwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Regatta Quay
Key St
Ipswich
Suffolk
IP4 1FH
Director NameMr John Samual Howard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Regatta Quay
Key St
Ipswich
Suffolk
IP4 1FH
Director NameMr Jeremy Mark Scowsill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Regatta Quay
Key St
Ipswich
Suffolk
IP4 1FH

Location

Registered AddressScarletts Chase Offices Scarletts Chase
West Bergholt
Colchester
Essex
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Neil Brooks
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

3 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
27 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
14 March 2022Second filing of Confirmation Statement dated 20 January 2022 (3 pages)
10 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 March 2022Registered office address changed from 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH England to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH on 1 March 2022 (1 page)
24 February 2022Confirmation statement made on 20 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.03.2022.
(5 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
7 July 2021Termination of appointment of Jeremy Mark Scowsill as a director on 5 July 2021 (1 page)
7 July 2021Termination of appointment of John Samual Howard as a director on 5 July 2021 (1 page)
2 March 202120/01/21 Statement of Capital gbp 41000 (5 pages)
7 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 August 2020Statement of capital following an allotment of shares on 15 August 2020
  • GBP 1,001
(3 pages)
20 February 2020Termination of appointment of Michael Philip Arnold Bidwell as a director on 18 February 2020 (1 page)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
9 February 2019Notification of Neil Robert Brooks as a person with significant control on 18 April 2018 (2 pages)
4 February 2019Cessation of Neil Robert Brooks as a person with significant control on 16 April 2018 (1 page)
4 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,000
(3 pages)
18 May 2018Appointment of Mr Jeremy Mark Scowsill as a director on 5 May 2018 (2 pages)
18 May 2018Appointment of Mr John Samual Howard as a director on 5 May 2018 (2 pages)
18 May 2018Termination of appointment of Michael Stephen Gibbons as a director on 1 April 2018 (1 page)
18 May 2018Registered office address changed from C/O Tish Press & Co 27 Cambridge Park London E11 2PU to 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH on 18 May 2018 (1 page)
18 May 2018Appointment of Mr Michael Philip Arnold Bidwell as a director on 5 May 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 April 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)