Company NameOptimise Internet Limited
Company StatusDissolved
Company Number07767472
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NamesSpace 48 Limited and Temporary Name Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Woodall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(11 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
13 November 2020Application to strike the company off the register (1 page)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Termination of appointment of Alison Rigby as a director (1 page)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Termination of appointment of Alison Rigby as a director (1 page)
6 November 2012Director's details changed for Miss Alison Jane Rigby on 1 September 2012 (2 pages)
6 November 2012Appointment of Jonathan Woodall as a director (2 pages)
6 November 2012Director's details changed for Miss Alison Jane Rigby on 1 September 2012 (2 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
6 November 2012Appointment of Jonathan Woodall as a director (2 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Miss Alison Jane Rigby on 1 September 2012 (2 pages)
12 January 2012Company name changed space 48 LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed temporary name LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed space 48 LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed temporary name LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Incorporation (34 pages)
8 September 2011Incorporation (34 pages)