OPTIMIZELY LTD - LONDON
Company Profile | Company Filings |
Overview
OPTIMIZELY LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
OPTIMIZELY LTD was incorporated 17 years ago on 22/01/2007 and has the registered number: 06060169. The accounts status is FULL and accounts are next due on 30/09/2024.
OPTIMIZELY LTD was incorporated 17 years ago on 22/01/2007 and has the registered number: 06060169. The accounts status is FULL and accounts are next due on 30/09/2024.
OPTIMIZELY LTD - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE
LONDON
SE1 9PG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EPISERVER UK LIMITED (until 17/01/2023)
EPISERVER UK LIMITED (until 17/01/2023)
PEERIUS LTD (until 18/03/2019)
KAY MEDIA SERVICES LIMITED (until 21/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-08-30 | CURRENT | ||
MR MYLES ANTHONY JOHNSON | Jan 1973 | British | Director | 2017-06-09 | CURRENT |
MR CHRISTOPHER BAYLISS | Nov 1958 | Australian | Director | 2022-10-17 | CURRENT |
MR ALEXANDER ATZBERGER | Nov 1976 | German | Director | 2019-12-01 | CURRENT |
INCORPORATE DIRECTORS LIMITED | Corporate Nominee Director | 2007-01-22 UNTIL 2007-01-22 | RESIGNED | ||
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2007-01-22 UNTIL 2007-01-22 | RESIGNED | ||
PETER YEUNG | Oct 1978 | American | Director | 2019-04-26 UNTIL 2022-10-17 | RESIGNED |
BELINDA CHRISTIAN WHEELER | Nov 1968 | British | Director | 2012-11-15 UNTIL 2016-08-30 | RESIGNED |
NICK EDWARD EVANS-LOMBE | Aug 1966 | Director | 2013-01-22 UNTIL 2016-08-30 | RESIGNED | |
MR MARK LESLIE VIVIAN ESIRI | Nov 1964 | British | Director | 2009-02-04 UNTIL 2016-08-30 | RESIGNED |
MARK ANTONY DUFFELL | Feb 1962 | American | Director | 2016-08-30 UNTIL 2019-04-26 | RESIGNED |
MR ROGER MICHAEL DODDY | May 1956 | English | Director | 2007-01-22 UNTIL 2009-02-20 | RESIGNED |
ROGER BROWN | Mar 1969 | British | Director | 2007-01-22 UNTIL 2016-08-30 | RESIGNED |
MR JOHN CHARLES ROY BRIMS | Jun 1959 | British | Director | 2016-08-30 UNTIL 2017-06-09 | RESIGNED |
PETER PAK-SHUM YEUNG | Secretary | 2016-08-30 UNTIL 2022-10-17 | RESIGNED | ||
MR ROGER MICHAEL DODDY | May 1956 | English | Secretary | 2007-01-22 UNTIL 2016-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeff Horing | 2018-10-09 | 3/1964 | New York Ny | Significant influence or control |
Endeavour Acquisition Uk Limiited | 2016-11-04 - 2018-10-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Venrex General Partner Limited As General Partner Of Venrex Lp | 2016-04-06 - 2016-11-04 | Aberdeen Aberdeenshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-18 | 31-12-2022 | 90,540 Cash -15,311,486 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | 224,934 Cash -10,872,770 equity |
ACCOUNTS - Final Accounts | 2022-03-30 | 31-12-2020 | 361,623 Cash -9,629,915 equity |
EPISERVER_UK_LIMITED_(FOR - Accounts | 2021-09-30 | 31-12-2019 | £180,814 Cash £753,015 equity |
PEERIUS_LIMITED - Accounts | 2017-01-06 | 30-06-2016 | £60,741 Cash £-5,955,766 equity |
PEERIUS_LIMITED - Accounts | 2016-03-02 | 31-07-2015 | £60,137 Cash £-4,241,094 equity |
PEERIUS_LIMITED - Accounts | 2015-03-10 | 31-07-2014 | £273,779 Cash £-2,498,442 equity |