Background WavePink WaveYellow Wave

OPTIMISATION INVESTMENTS LIMITED (06653416)

OPTIMISATION INVESTMENTS LIMITED (06653416) is an active UK company. incorporated on 22 July 2008. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTIMISATION INVESTMENTS LIMITED has been registered for 17 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
06653416
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMISATION INVESTMENTS LIMITED

OPTIMISATION INVESTMENTS LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTIMISATION INVESTMENTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06653416

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

GWECO 404 LIMITED
From: 22 July 2008To: 19 August 2008
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Left
May 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
Dec 24
Loan Secured
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Apr 2022

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 07 Feb 2013
Resigned 22 Feb 2017

MCMAHON, Gregory Joseph

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 06 May 2009
Resigned 11 Jan 2013

GWECO SECRETARIES LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 22 Jul 2008
Resigned 29 Aug 2008

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1963
Director
Appointed 07 Feb 2013
Resigned 22 Feb 2017

BOLLAND, Marc

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1959
Director
Appointed 29 Aug 2008
Resigned 01 Feb 2010

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 30 Jan 2020
Resigned 22 Apr 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 02 Jan 2019
Resigned 30 Jan 2020

GUNTER, Mark

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1958
Director
Appointed 29 Aug 2008
Resigned 17 Jun 2011

HARTWELL, Terrance

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1956
Director
Appointed 20 Nov 2009
Resigned 14 Nov 2014

MCMAHON, Gregory Joseph

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1960
Director
Appointed 17 Jun 2011
Resigned 11 Jan 2013

MOWAT, Gordon Peter

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1971
Director
Appointed 14 Nov 2014
Resigned 01 Apr 2015

OWEN, Roger Anthony

Resigned
3 Heritage Park, BingleyBD16 4UE
Born October 1948
Director
Appointed 29 Aug 2008
Resigned 01 Feb 2009

PENNYCOOK, Richard John

Resigned
Gain Lane, BradfordBD3 7DL
Born February 1964
Director
Appointed 29 Aug 2008
Resigned 10 Apr 2013

PHILIPS, Timothy David Dalton

Resigned
Gain Lane, BradfordBD3 7DL
Born February 1968
Director
Appointed 08 Nov 2010
Resigned 16 Feb 2015

STRAIN, Trevor John

Resigned
Gain Lane, BradfordBD3 7DL
Born October 1975
Director
Appointed 11 Jan 2013
Resigned 02 Jan 2019

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 22 Jul 2008
Resigned 29 Aug 2008

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2018
Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Miscellaneous
1 October 2014
MISCMISC
Miscellaneous
18 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Legacy
2 February 2010
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
225Change of Accounting Reference Date
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
11 December 2008
225Change of Accounting Reference Date
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
287Change of Registered Office
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2008
NEWINCIncorporation