OPTIMA SOLUTIONS UK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Termination of appointment of Matthew Sanderson as a director on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Roy Mcniven as a director on 2023-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM UNIT 1A & 2A AIRPORT INDUSTRIAL PARK HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BRIGHTMAN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED BRADY MARTIN MURPHY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MATTHEW SANDERSON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SCHILLING

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED BRIAN MACMILLAN

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHORT III

View Document

01/07/151 July 2015 DIRECTOR APPOINTED KEITH LOUIS SCHILLING

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TEVIOTDALE

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BLACK

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONGORIO

View Document

15/01/1415 January 2014 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE BOYLE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED ROBERT TINSLEY SHORT III

View Document

20/08/1320 August 2013 ADOPT ARTICLES 15/08/2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY BASS WALLACE, JNR

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MS KIMBERLY O'BRIEN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BARTHOLOMEW

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

03/09/123 September 2012 ALTER ARTICLES 24/08/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES OAG

View Document

31/05/1231 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR BASS CAMPBELL WALLACE, JNR

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THJOMOE

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR STUART MICHAEL BRIGHTMAN

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR PHILIP NELSON LONGORIO

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MAURICE NEIL SCOTT BOYLE

View Document

20/03/1220 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIK BRODAHL

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 AUDITOR'S RESIGNATION

View Document

05/05/105 May 2010 AUDITOR'S RESIGNATION

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE OAG / 31/03/2010

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ROBERTSON / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLACK / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TEVIOTDALE / 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED JAMES TEVIOTDALE

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED COLIN ALEXANDER BLACK

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DAVID BRIAN ROBERTSON

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED PETER BARTHOLOMEW

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER BARTHOLOMEW

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0820 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: LOCH OF LOIRSTON WELLINGTON ROAD ABERDEEN AB12 3LN

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: UNIT 3A,CAMPUS 2,CROMBIE LODGE SCIENCE AND TECHNOLOGY PARK ABERDEEN AB22 8GU

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0123 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: UNIT 10,CAMPUS 2, THE SOFTWARE CENTRE,ABERDEEN SCIENCE & TECH PARK, BALGOWNIE DRIVE,BRIDGE OF DON,ABERDEENSHIRE AB22 8GU

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0130 March 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

02/08/002 August 2000 PARTIC OF MORT/CHARGE *****

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: UNIT 5 CROMBIE CENTRE CROMBIE ROAD ABERDEEN AB11 9QQ

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company