OPTIMISED ENVIRONMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Confirmation statement made on 2025-05-15 with no updates |
27/05/2527 May 2025 | Register inspection address has been changed from Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL Scotland to The Tun 4 Jackson's Entry Edinburgh EH8 8PJ |
27/05/2527 May 2025 | Register inspection address has been changed from The Tun 4 Jackson's Entry Edinburgh EH8 8PJ Scotland to The Tun 4 Jackson's Entry Edinburgh EH8 8PJ |
14/03/2514 March 2025 | Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12 |
13/01/2513 January 2025 | Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of James Gordon Digby Welch as a director on 2025-01-10 |
03/01/253 January 2025 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
11/12/2411 December 2024 | Registered office address changed from Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL to The Tun 4 Jackson’S Entry Edinburgh EH8 8PJ on 2024-12-11 |
05/12/245 December 2024 | Appointment of Mr. Robin Simon Hounsome as a director on 2024-12-02 |
05/12/245 December 2024 | Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02 |
11/10/2411 October 2024 | Termination of appointment of Paul Joseph Boland as a secretary on 2021-12-31 |
05/07/245 July 2024 | Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01 |
05/07/245 July 2024 | Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-01 |
05/07/245 July 2024 | Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-01 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-15 with updates |
15/04/2415 April 2024 | Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08 |
12/04/2412 April 2024 | Termination of appointment of Intertrust (Uk) Limited as a director on 2023-08-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Director's details changed for Mr Neil Christopher Penhall on 2023-08-08 |
24/11/2324 November 2023 | Director's details changed for Mr Alan Jonathan Edwards on 2023-08-08 |
24/11/2324 November 2023 | Director's details changed for James Gordon Digby Welch on 2023-08-08 |
09/10/239 October 2023 | Appointment of Intertrust (Uk) Limited as a director on 2023-08-08 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
10/02/2210 February 2022 | Termination of appointment of Jaimie Lee Ferguson as a director on 2021-12-31 |
10/02/2210 February 2022 | Notification of Slr Bd Limited as a person with significant control on 2021-12-31 |
10/02/2210 February 2022 | Cessation of James Digby Gordon Welch as a person with significant control on 2021-12-31 |
10/02/2210 February 2022 | Cessation of Paul Macdonald as a person with significant control on 2021-12-31 |
10/02/2210 February 2022 | Appointment of Mr Neil Christopher Penhall as a director on 2021-12-31 |
10/02/2210 February 2022 | Appointment of Mr Alan Jonathan Edwards as a director on 2021-12-31 |
10/02/2210 February 2022 | Termination of appointment of Lynda Jane Thomson as a director on 2021-12-31 |
10/02/2210 February 2022 | Termination of appointment of Paul Macdonald as a director on 2021-12-31 |
10/02/2210 February 2022 | Termination of appointment of Benjamin Richard Michelli Palmer as a director on 2021-12-31 |
01/11/211 November 2021 | Satisfaction of charge SC3596900002 in full |
01/11/211 November 2021 | Satisfaction of charge SC3596900001 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | ADOPT ARTICLES 31/07/2020 |
25/08/2025 August 2020 | ARTICLES OF ASSOCIATION |
18/08/2018 August 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 55669 |
13/08/2013 August 2020 | DIRECTOR APPOINTED MR JAIMIE LEE FERGUSON |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
17/01/1917 January 2019 | 19/12/18 STATEMENT OF CAPITAL GBP 50214 |
24/08/1824 August 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/08/1824 August 2018 | CAPITAL OF THE COMPANY INCREASE FROM 50314 TO 50914 16/07/2018 |
24/08/1824 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
24/08/1824 August 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 47925 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR BENJAMIN RICHARD MICHELLI PALMER |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/06/169 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/03/1621 March 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 49714 |
29/12/1529 December 2015 | AUTH CAP INC TO £50314 10/12/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/06/1510 June 2015 | SAIL ADDRESS CHANGED FROM: 6TH FLOOR 24 TORPHICHEN STREET EDINBURGH EDINBURGH (CITY OF) EH3 8JB SCOTLAND |
10/06/1510 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM QUARTERMILE 2 QUARTERMILE 2 LEVEL 2 EDINBURGH EH3 9GL SCOTLAND |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 24 TORPHICHEN STREET 6TH FLOOR EDINBURGH EDINBURGH (CITY OF) EH3 8JB |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/04/157 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3596900001 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3596900002 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACDONALD / 02/05/2014 |
09/06/149 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
14/05/1414 May 2014 | NC INC ALREADY ADJUSTED 01/05/2014 |
14/05/1414 May 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 47914 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/01/1413 January 2014 | 13/01/14 STATEMENT OF CAPITAL GBP 35932 |
10/01/1410 January 2014 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
10/01/1410 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/11/1320 November 2013 | SECOND FILING FOR FORM SH01 |
25/10/1325 October 2013 | 24/10/13 STATEMENT OF CAPITAL GBP 36932 |
01/08/131 August 2013 | NC INC ALREADY ADJUSTED 25/07/2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCDONALD / 07/06/2013 |
07/06/137 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
09/04/139 April 2013 | RETURN OF PURCHASE OF OWN SHARES |
09/04/139 April 2013 | 09/04/13 STATEMENT OF CAPITAL GBP 34932 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
04/03/134 March 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/11/1215 November 2012 | NC INC ALREADY ADJUSTED 14/11/2012 |
15/11/1215 November 2012 | 15/11/12 STATEMENT OF CAPITAL GBP 35332 |
18/06/1218 June 2012 | 14/06/12 STATEMENT OF CAPITAL GBP 34732 |
05/06/125 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
05/06/125 June 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/05/1217 May 2012 | NC INC ALREADY ADJUSTED 16/05/2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/10/1124 October 2011 | 20/10/11 STATEMENT OF CAPITAL GBP 29532 |
29/09/1129 September 2011 | VARYING SHARE RIGHTS AND NAMES |
25/05/1125 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
18/05/1118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BOLAND / 18/05/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE THOMSON / 18/05/2011 |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH BOLAND / 13/09/2010 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 6TH FLOOR 24 TORPHICHEN STREET EDINBURGH EDINBURGH (CITY OF) EH3 8BJ UNITED KINGDOM |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM POLMOOD HOUSE TWEEDSMUIR NR. BIGGAR PEEBLESSHIRE ML12 6QN |
06/08/106 August 2010 | SAIL ADDRESS CHANGED FROM: 1 ST. COLME STREET EDINBURGH EH3 6AA SCOTLAND |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
11/06/1011 June 2010 | SAIL ADDRESS CREATED |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON DIGBY WELCH / 15/05/2010 |
09/04/109 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 28332 |
05/03/105 March 2010 | SECRETARY APPOINTED PAUL JOSEPH BOLAND |
04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANNA WELCH |
03/03/103 March 2010 | DIRECTOR APPOINTED PAUL MCDONALD |
03/03/103 March 2010 | DIRECTOR APPOINTED LYNDA JANE THOMSON |
24/06/0924 June 2009 | CURREXT FROM 31/05/2010 TO 31/07/2010 |
10/06/0910 June 2009 | NC INC ALREADY ADJUSTED 31/05/09 |
10/06/0910 June 2009 | GBP NC 1000/50000 31/05/2009 |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPTIMISED ENVIRONMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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