About

Registered Number: SC291827
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 5 Straiton View, Straiton Business Parc, Edinburgh, Midlothian, EH20 9QZ

 

Optimise Holdings Ltd was registered on 18 October 2005 and has its registered office in Edinburgh in Midlothian. There are 4 directors listed as Kinnear, Lisa Elaine, Coates, Andrew Michael, Kinnear, Gordon Fraser, Lockwood, Adam Angus for Optimise Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Andrew Michael 18 October 2005 - 1
KINNEAR, Gordon Fraser 18 October 2005 - 1
LOCKWOOD, Adam Angus 18 October 2005 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
KINNEAR, Lisa Elaine 14 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 31 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 18 August 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
CERTNM - Change of name certificate 11 December 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
410(Scot) - N/A 05 May 2006
225 - Change of Accounting Reference Date 28 April 2006
287 - Change in situation or address of Registered Office 27 January 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.