About

Registered Number: SC243371
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 5-9 Bon Accord Crescent, Aberdeen, AB11 6DN,

 

Optimus (Aberdeen) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Optimus (Aberdeen) Ltd has 2 directors listed as Aberdein Considine & Company, Bell, Linda Anne in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABERDEIN CONSIDINE & COMPANY 08 January 2019 - 1
BELL, Linda Anne 04 February 2003 26 January 2006 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2019
TM01 - Termination of appointment of director 18 January 2019
AP04 - Appointment of corporate secretary 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AD01 - Change of registered office address 11 January 2019
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 October 2016
AUD - Auditor's letter of resignation 17 May 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
SH08 - Notice of name or other designation of class of shares 13 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 09 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
419a(Scot) - N/A 25 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 31 July 2009
410(Scot) - N/A 30 June 2009
363a - Annual Return 23 March 2009
363a - Annual Return 02 March 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
AA - Annual Accounts 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363a - Annual Return 10 March 2008
RESOLUTIONS - N/A 05 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 31 October 2006
225 - Change of Accounting Reference Date 20 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
RESOLUTIONS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
MEM/ARTS - N/A 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
225 - Change of Accounting Reference Date 01 December 2005
410(Scot) - N/A 14 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 12 April 2005
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 October 2011 Outstanding

N/A

Floating charge 26 June 2009 Outstanding

N/A

Bond & floating charge 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.