OPTIMA ASSET MAINTENANCE SOLUTIONS LTD

Company Documents

DateDescription
04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Registered office address changed from 1 Carden Place Aberdeen AB10 1UT Scotland to Clydes Offices 2nd Floor, 48 West George Street Glasgow G41 1BZ on 2025-02-04

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 15 Carden Place Aberdeen AB10 1UR Scotland to 1 Carden Place Aberdeen AB10 1UT on 2022-11-02

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5112300001

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 4 GRANTON PLACE ABERDEEN AB10 6QT SCOTLAND

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

13/10/1813 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEANS ENGINEERING LTD

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR LOZIWE LESLIE MOYO

View Document

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

View Accounts

18/04/1718 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 CORPORATE DIRECTOR APPOINTED DEANS ENGINEERING LTD

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR LOZIWE MOYO

View Document

11/05/1611 May 2016 CORPORATE DIRECTOR APPOINTED OPTIMAL ASSET MAINTENANCE SOLUTIONS LTD

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY DEANS

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE LOZIWE MOYO / 01/12/2015

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information