Company NameOptimise Solutions Limited
DirectorsAndrew Michael Coates and Gordon Fraser Kinnear
Company StatusActive
Company NumberSC119824
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 7 months ago)
Previous NameTAIT Business Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Michael Coates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(16 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMr Gordon Fraser Kinnear
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(16 years, 7 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Secretary NameLisa Elaine Kinnear
NationalityBritish
StatusCurrent
Appointed14 January 2008(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameJames William Tait
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 04 April 2006)
RoleManaging Director
Correspondence Address21 Woodfield Avenue
Edinburgh
Midlothian
EH13 0HX
Scotland
Director NameMyra Helen Murray Tait
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address21 Woodfield Avenue
Colinton
Edinburgh
Midlothian
EH13 0HX
Scotland
Secretary NameJames William Tait
NationalityBritish
StatusResigned
Appointed30 August 1990(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address21 Woodfield Avenue
Edinburgh
Midlothian
EH13 0HX
Scotland
Director NameMr Gordon Fraser Kinnear
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1997)
RoleSoftware Manager
Country of ResidenceScotland
Correspondence Address24 Winton Drive
Edinburgh
EH10 7ES
Scotland
Director NameAdam Angus Lockwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address12 Perth Street
Edinburgh
Midlothian
EH3 5DP
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed04 April 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2008)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitewww.optimiseweb.co.uk
Email address[email protected]
Telephone0131 4480483
Telephone regionEdinburgh

Location

Registered Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£68,446
Cash£13,759
Current Liabilities£72,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 3 weeks ago)
Next Return Due5 December 2024 (7 months, 3 weeks from now)

Charges

2 February 1991Delivered on: 12 February 1991
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
21 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(4 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 30,000
(4 pages)
13 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 30,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Secretary's details changed for Lisa Elaine Kinnear on 1 December 2009 (1 page)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Gordon Fraser Kinnear on 1 December 2009 (2 pages)
5 October 2010Director's details changed for Andrew Michael Coates on 1 December 2009 (2 pages)
5 October 2010Director's details changed for Andrew Michael Coates on 1 December 2009 (2 pages)
5 October 2010Director's details changed for Gordon Fraser Kinnear on 1 December 2009 (2 pages)
5 October 2010Director's details changed for Andrew Michael Coates on 1 December 2009 (2 pages)
5 October 2010Secretary's details changed for Lisa Elaine Kinnear on 1 December 2009 (1 page)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Gordon Fraser Kinnear on 1 December 2009 (2 pages)
5 October 2010Secretary's details changed for Lisa Elaine Kinnear on 1 December 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
11 February 2009Appointment terminated director adam lockwood (1 page)
11 February 2009Appointment terminated director adam lockwood (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Return made up to 30/08/08; full list of members (4 pages)
13 October 2008Return made up to 30/08/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
31 March 2008Registered office changed on 31/03/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 December 2006Company name changed tait business systems LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed tait business systems LIMITED\certificate issued on 11/12/06 (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 30/08/06; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 30/08/06; full list of members (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 21 woodfield avenue colinton edinburgh EH13 0HX (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 21 woodfield avenue colinton edinburgh EH13 0HX (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
16 August 2005Return made up to 30/08/05; full list of members (7 pages)
16 August 2005Return made up to 30/08/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2004Return made up to 30/08/04; full list of members (7 pages)
31 August 2004Return made up to 30/08/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2003Return made up to 30/08/03; full list of members (7 pages)
13 October 2003Return made up to 30/08/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
25 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
2 September 2002Return made up to 30/08/02; full list of members (7 pages)
2 September 2002Return made up to 30/08/02; full list of members (7 pages)
27 August 2002Partial exemption accounts made up to 30 September 2001 (6 pages)
27 August 2002Partial exemption accounts made up to 30 September 2001 (6 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 September 1999Return made up to 30/08/99; no change of members (4 pages)
2 September 1999Return made up to 30/08/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
1 September 1998Return made up to 30/08/98; full list of members (6 pages)
1 September 1998Return made up to 30/08/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
10 September 1997Return made up to 30/08/97; no change of members (4 pages)
10 September 1997Return made up to 30/08/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 October 1996Return made up to 30/08/96; full list of members (6 pages)
9 October 1996Return made up to 30/08/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)
18 August 1995Full accounts made up to 30 September 1994 (15 pages)
18 August 1995Full accounts made up to 30 September 1994 (15 pages)
12 February 1991Partic of mort/charge 1726 (3 pages)
12 February 1991Partic of mort/charge 1726 (3 pages)
6 November 1989Ad 10/10/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 November 1989Ad 10/10/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 September 1989Secretary resigned;new secretary appointed (2 pages)
5 September 1989Secretary resigned;new secretary appointed (2 pages)
30 August 1989Incorporation (14 pages)
30 August 1989Incorporation (14 pages)