OPTIMISED ENVIRONMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

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

View Document

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

View Document

14/03/2514 March 2025 Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12

View Document

13/01/2513 January 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of James Gordon Digby Welch as a director on 2025-01-10

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

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

View Document

05/12/245 December 2024 Appointment of Mr. Robin Simon Hounsome as a director on 2024-12-02

View Document

05/12/245 December 2024 Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02

View Document

11/10/2411 October 2024 Termination of appointment of Paul Joseph Boland as a secretary on 2021-12-31

View Document

05/07/245 July 2024 Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/04/2415 April 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08

View Document

12/04/2412 April 2024 Termination of appointment of Intertrust (Uk) Limited as a director on 2023-08-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Director's details changed for Mr Neil Christopher Penhall on 2023-08-08

View Document

24/11/2324 November 2023 Director's details changed for Mr Alan Jonathan Edwards on 2023-08-08

View Document

24/11/2324 November 2023 Director's details changed for James Gordon Digby Welch on 2023-08-08

View Document

09/10/239 October 2023 Appointment of Intertrust (Uk) Limited as a director on 2023-08-08

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Jaimie Lee Ferguson as a director on 2021-12-31

View Document

10/02/2210 February 2022 Notification of Slr Bd Limited as a person with significant control on 2021-12-31

View Document

10/02/2210 February 2022 Cessation of James Digby Gordon Welch as a person with significant control on 2021-12-31

View Document

10/02/2210 February 2022 Cessation of Paul Macdonald as a person with significant control on 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Neil Christopher Penhall as a director on 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Alan Jonathan Edwards as a director on 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Lynda Jane Thomson as a director on 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Paul Macdonald as a director on 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Benjamin Richard Michelli Palmer as a director on 2021-12-31

View Document

01/11/211 November 2021 Satisfaction of charge SC3596900002 in full

View Document

01/11/211 November 2021 Satisfaction of charge SC3596900001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 ADOPT ARTICLES 31/07/2020

View Document

25/08/2025 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 55669

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR JAIMIE LEE FERGUSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

17/01/1917 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 50214

View Document

24/08/1824 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1824 August 2018 CAPITAL OF THE COMPANY INCREASE FROM 50314 TO 50914 16/07/2018

View Document

24/08/1824 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1824 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 47925

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR BENJAMIN RICHARD MICHELLI PALMER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 49714

View Document

29/12/1529 December 2015 AUTH CAP INC TO £50314 10/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 SAIL ADDRESS CHANGED FROM: 6TH FLOOR 24 TORPHICHEN STREET EDINBURGH EDINBURGH (CITY OF) EH3 8JB SCOTLAND

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM QUARTERMILE 2 QUARTERMILE 2 LEVEL 2 EDINBURGH EH3 9GL SCOTLAND

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 24 TORPHICHEN STREET 6TH FLOOR EDINBURGH EDINBURGH (CITY OF) EH3 8JB

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3596900001

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3596900002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACDONALD / 02/05/2014

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 NC INC ALREADY ADJUSTED 01/05/2014

View Document

14/05/1414 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 47914

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 35932

View Document

10/01/1410 January 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/01/1410 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1320 November 2013 SECOND FILING FOR FORM SH01

View Document

25/10/1325 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 36932

View Document

01/08/131 August 2013 NC INC ALREADY ADJUSTED 25/07/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCDONALD / 07/06/2013

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 34932

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/134 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1215 November 2012 NC INC ALREADY ADJUSTED 14/11/2012

View Document

15/11/1215 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 35332

View Document

18/06/1218 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 34732

View Document

05/06/125 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

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

View Document

17/05/1217 May 2012 NC INC ALREADY ADJUSTED 16/05/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 29532

View Document

29/09/1129 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BOLAND / 18/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE THOMSON / 18/05/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH BOLAND / 13/09/2010

View Document

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

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM POLMOOD HOUSE TWEEDSMUIR NR. BIGGAR PEEBLESSHIRE ML12 6QN

View Document

06/08/106 August 2010 SAIL ADDRESS CHANGED FROM: 1 ST. COLME STREET EDINBURGH EH3 6AA SCOTLAND

View Document

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

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON DIGBY WELCH / 15/05/2010

View Document

09/04/109 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 28332

View Document

05/03/105 March 2010 SECRETARY APPOINTED PAUL JOSEPH BOLAND

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNA WELCH

View Document

03/03/103 March 2010 DIRECTOR APPOINTED PAUL MCDONALD

View Document

03/03/103 March 2010 DIRECTOR APPOINTED LYNDA JANE THOMSON

View Document

24/06/0924 June 2009 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 31/05/09

View Document

10/06/0910 June 2009 GBP NC 1000/50000 31/05/2009

View Document

15/05/0915 May 2009 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