OPTIMISE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Registered office address changed from 2/26 Western Harbour Terrace Edinburgh EH6 6JQ Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-10-03

View Document

03/10/243 October 2024 Resolutions

View Document

22/07/2422 July 2024 Registered office address changed from 64 Broughton Road Edinburgh EH7 4EF Scotland to 2/26 Western Harbour Terrace Edinburgh EH6 6JQ on 2024-07-22

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 19 Lanark Road West Currie EH14 5ES Scotland to 64 Broughton Road Edinburgh EH7 4EF on 2022-02-21

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4642600001

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 11/11 WESTERN HARBOUR MIDWAY EDINBURGH EH6 6LG SCOTLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 19 LANARK ROAD WEST CURRIE MIDLOTHIAN EH14 5ES SCOTLAND

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4642600001

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 10 EAST PRESTON STREET LANE EDINBURGH MIDLOTHIAN EH8 9QH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 10 10 EAST PRESTON STREET LANE EDINBURGH MIDLOTHIAN EH8 9QH SCOTLAND

View Document

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM BUILDING 9 FLAT 54 WESTERN HARBOUR VIEW EDINBURGH EH6 6PG UNITED KINGDOM

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAING / 26/11/2014

View Document

19/07/1419 July 2014 PREVSHO FROM 30/11/2014 TO 30/06/2014

View Document

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information