About

Registered Number: SC194883
Date of Incorporation: 31/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL,

 

Optima Solutions Uk Ltd was registered on 31 March 1999, it's status at Companies House is "Active". We don't know the number of employees at Optima Solutions Uk Ltd. There are 7 directors listed as O'brien, Ms Kimberly, Wallace, Jnr, Bass Campbell, Annand, John, Bartholomew, Peter, Robertson, David Brian, Teviotdale, James, Thjomoe, Christian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNAND, John 31 March 1999 01 March 2000 1
BARTHOLOMEW, Peter 01 March 2000 01 February 2008 1
ROBERTSON, David Brian 01 November 2008 17 May 2013 1
TEVIOTDALE, James 01 April 2009 22 September 2014 1
THJOMOE, Christian 01 February 2008 09 March 2012 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Ms Kimberly 15 August 2013 - 1
WALLACE, JNR, Bass Campbell 09 March 2012 15 August 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 13 August 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA01 - Change of accounting reference date 15 January 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
RESOLUTIONS - N/A 20 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AP03 - Appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 10 January 2013
MEM/ARTS - N/A 23 October 2012
RESOLUTIONS - N/A 03 September 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AD01 - Change of registered office address 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP03 - Appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 March 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 February 2011
AUD - Auditor's letter of resignation 07 May 2010
AUD - Auditor's letter of resignation 05 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 17 January 2002
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
MEM/ARTS - N/A 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
363s - Annual Return 26 April 2001
363a - Annual Return 30 March 2001
AAMD - Amended Accounts 30 March 2001
410(Scot) - N/A 02 August 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.