About

Registered Number: SC359690
Date of Incorporation: 15/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Quartermile 2 Level 2, 2 Lister Square, Edinburgh, EH3 9GL

 

Having been setup in 2009, Optimised Environments Ltd has its registered office in Edinburgh, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are Boland, Paul Joseph, Macdonald, Paul, Palmer, Benjamin Richard Michelli, Thomson, Lynda Jane, Welch, Anna Constance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Paul 23 February 2010 - 1
PALMER, Benjamin Richard Michelli 01 August 2016 - 1
THOMSON, Lynda Jane 23 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BOLAND, Paul Joseph 23 February 2010 - 1
WELCH, Anna Constance 15 May 2009 22 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 May 2019
SH01 - Return of Allotment of shares 17 January 2019
RESOLUTIONS - N/A 24 August 2018
RESOLUTIONS - N/A 24 August 2018
SH06 - Notice of cancellation of shares 24 August 2018
SH03 - Return of purchase of own shares 24 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 April 2017
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 27 April 2016
SH01 - Return of Allotment of shares 21 March 2016
RESOLUTIONS - N/A 29 December 2015
AR01 - Annual Return 10 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2015
AD01 - Change of registered office address 01 June 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 27 April 2015
MR01 - N/A 07 April 2015
MR01 - N/A 04 April 2015
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
RESOLUTIONS - N/A 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 25 April 2014
SH06 - Notice of cancellation of shares 13 January 2014
RESOLUTIONS - N/A 10 January 2014
SH03 - Return of purchase of own shares 10 January 2014
RP04 - N/A 20 November 2013
SH01 - Return of Allotment of shares 25 October 2013
RESOLUTIONS - N/A 01 August 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
SH06 - Notice of cancellation of shares 09 April 2013
SH03 - Return of purchase of own shares 09 April 2013
AA - Annual Accounts 20 March 2013
RESOLUTIONS - N/A 04 March 2013
RESOLUTIONS - N/A 15 November 2012
SH01 - Return of Allotment of shares 15 November 2012
SH01 - Return of Allotment of shares 18 June 2012
AR01 - Annual Return 05 June 2012
AD04 - Change of location of company records to the registered office 05 June 2012
RESOLUTIONS - N/A 17 May 2012
AA - Annual Accounts 12 April 2012
SH01 - Return of Allotment of shares 24 October 2011
RESOLUTIONS - N/A 29 September 2011
SH08 - Notice of name or other designation of class of shares 29 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 09 February 2011
AD01 - Change of registered office address 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AD01 - Change of registered office address 06 August 2010
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
SH01 - Return of Allotment of shares 09 April 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
225 - Change of Accounting Reference Date 24 June 2009
RESOLUTIONS - N/A 10 June 2009
123 - Notice of increase in nominal capital 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.