Background WavePink WaveYellow Wave

OPTIMIZON LIMITED (10526499)

OPTIMIZON LIMITED (10526499) is an active UK company. incorporated on 15 December 2016. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. OPTIMIZON LIMITED has been registered for 9 years. Current directors include HERN, Jeanette, PITTS-DRAKE, James Robert, SMOLLAN, Michael Benjamin.

Company Number
10526499
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
53 Pure Offices, Kembrey Park, Swindon, SN2 8BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HERN, Jeanette, PITTS-DRAKE, James Robert, SMOLLAN, Michael Benjamin
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMIZON LIMITED

OPTIMIZON LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. OPTIMIZON LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10526499

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

53 Pure Offices, Kembrey Park Swindon, SN2 8BW,

Previous Addresses

48/49 Pure Offices Kembrey Park Swindon SN2 8BW England
From: 8 April 2024To: 11 June 2024
The Black & White Building 74 Rivington Street Shoreditch London EC2A 3AY England
From: 26 May 2023To: 8 April 2024
14 London Road Cirencester GL7 1AE England
From: 23 April 2019To: 26 May 2023
66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England
From: 13 August 2018To: 23 April 2019
23 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX United Kingdom
From: 15 December 2016To: 13 August 2018
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 20
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Share Issue
Jan 21
Funding Round
Jun 21
Funding Round
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Capital Reduction
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Capital Reduction
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Share Buyback
Sept 25
11
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HERN, Jeanette

Active
Wharfedale Road, WinnershRG41 5TP
Born September 1967
Director
Appointed 10 Sept 2025

PITTS-DRAKE, James Robert

Active
Kembrey Park, SwindonSN2 8BW
Born November 1981
Director
Appointed 15 Dec 2016

SMOLLAN, Michael Benjamin

Active
27 Hathorn Avenue, Maryvale
Born May 1982
Director
Appointed 10 Sept 2025

ANDERSON, Matthew Douglas

Resigned
Kembrey Park, SwindonSN2 8BW
Born June 1976
Director
Appointed 07 Sept 2023
Resigned 15 Nov 2024

AVESTON, Huw

Resigned
Kembrey Park, SwindonSN2 8BW
Born March 1982
Director
Appointed 25 Aug 2023
Resigned 10 Nov 2024

PITTS-DRAKE, Abbie Christine

Resigned
Kembrey Park, SwindonSN2 8BW
Born May 1984
Director
Appointed 15 Dec 2016
Resigned 10 Sept 2025

WALSH, Daniel Robert

Resigned
Kembrey Park, SwindonSN2 8BW
Born July 1989
Director
Appointed 05 Dec 2023
Resigned 20 Nov 2024

Persons with significant control

4

0 Active
4 Ceased

Mr James Robert Pitts-Drake

Ceased
Kembrey Park, SwindonSN2 8BW
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 10 Sept 2025

Abbie Christine Pitts Drake

Ceased
Kembrey Park, SwindonSN2 8BW
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020
Ceased 10 Sept 2025

Mr James Robert Pitts Drake

Ceased
William Morris Way, SwindonSN25 2PT
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 25 Nov 2020

Mrs Abbie Christine Pitts-Drake

Ceased
William Morris Way, SwindonSN25 2PT
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Legacy
29 September 2025
ANNOTATIONANNOTATION
Legacy
29 September 2025
ANNOTATIONANNOTATION
Resolution
25 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
22 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 September 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Resolution
30 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Resolution
2 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2023
RESOLUTIONSResolutions
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Capital Cancellation Shares
8 September 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
4 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
4 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
13 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Incorporation Company
15 December 2016
NEWINCIncorporation