Company NameOptimise Branding Limited
DirectorRichard White
Company StatusActive
Company Number07257272
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard White
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdditive X Business Centre Kearsley Road
Ripon
HG4 2RN
Director NameRobert Woodhead
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMr Philip Clarkson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ

Location

Registered AddressAdditive X Business Centre
Kearsley Road
Ripon
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 November 2019 (6 pages)
5 February 2020Notification of Richard White as a person with significant control on 17 January 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Change of details for Mr Philip Clarkson as a person with significant control on 17 January 2020 (2 pages)
5 February 2020Appointment of Mr Richard White as a director on 4 February 2020 (2 pages)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 November 2018 (6 pages)
4 October 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 4 October 2018 (1 page)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 November 2017 (6 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
30 June 2017Micro company accounts made up to 30 November 2016 (8 pages)
30 June 2017Micro company accounts made up to 30 November 2016 (8 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 November 2016Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
30 November 2016Previous accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
23 December 2015Termination of appointment of Robert Woodhead as a director on 22 December 2015 (1 page)
23 December 2015Termination of appointment of Robert Woodhead as a director on 22 December 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Robert Woodhead on 18 May 2012 (2 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Robert Woodhead on 18 May 2012 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Philip Clarkson on 31 May 2011 (2 pages)
16 June 2011Registered office address changed from Express Business Park Kearsley Road Ripon North Yorkshire HG4 2RN England on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Express Business Park Kearsley Road Ripon North Yorkshire HG4 2RN England on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Philip Clarkson on 31 May 2011 (2 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)