Company NameOptima Employee Benefit Consultants Ltd
DirectorsLorraine Mary Hardy and Campbell Scott
Company StatusActive
Company NumberSC183393
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameProfessional Financial Advisers (Employee Benefits) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Lorraine Mary Hardy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(18 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Alba Centre Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Campbell Scott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(18 years, 2 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Alba Centre Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
Secretary NameMrs Judith Mary Pritchard
StatusCurrent
Appointed29 April 2016(18 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address9 McLauchlan Rise
Aberdour
Burntisland
Fife
KY3 0SS
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameDavid Norman Murray Craik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1999)
RoleIndependent Financial Advisor
Correspondence Address71 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Director NameStuart William Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1999)
RoleIndependent Financial Advisor
Correspondence Address45 Duthie Terrace
Aberdeen
AB10 7PS
Scotland
Director NameMr Anthony John Harvie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 01 September 2019)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address10 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Secretary NameDavid Norman Murray Craik
NationalityBritish
StatusResigned
Appointed14 April 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1999)
RoleIndependent Financial Advisor
Correspondence Address71 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Secretary NameMr David Norman Murray Craik
NationalityBritish
StatusResigned
Appointed21 August 2009(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2016)
RoleIFA
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed15 October 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2009)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Telephone01224 587582
Telephone regionAberdeen

Location

Registered AddressThe Alba Centre Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anthony John Harvie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

4 July 2023Appointment of Mr Andrew Charles Campbell as a director on 16 June 2023 (2 pages)
4 July 2023Termination of appointment of Judith Mary Pritchard as a secretary on 4 July 2023 (1 page)
20 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 March 2023Change of details for Mr Scott Campbell as a person with significant control on 21 March 2023 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 March 2022Registered office address changed from 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to The Alba Centre Alba Campus Rosebank Livingston West Lothian EH54 7EG on 23 March 2022 (1 page)
1 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 September 2019Termination of appointment of Anthony John Harvie as a director on 1 September 2019 (1 page)
25 March 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 May 2018Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 3 May 2018 (1 page)
24 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 September 2016Particulars of variation of rights attached to shares (2 pages)
15 September 2016Registered office address changed from 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 15 September 2016 (1 page)
15 September 2016Particulars of variation of rights attached to shares (2 pages)
29 June 2016Memorandum and Articles of Association (22 pages)
29 June 2016Memorandum and Articles of Association (22 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
31 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 100.00
(4 pages)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 100.00
(4 pages)
13 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 May 2016Termination of appointment of David Norman Murray Craik as a secretary on 29 April 2016 (1 page)
11 May 2016Termination of appointment of David Norman Murray Craik as a secretary on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Campbell Scott as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mrs Lorraine Mary Hardy as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mrs Judith Mary Pritchard as a secretary on 29 April 2016 (2 pages)
4 May 2016Appointment of Mrs Judith Mary Pritchard as a secretary on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Campbell Scott as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mrs Lorraine Mary Hardy as a director on 29 April 2016 (2 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 February 2012Director's details changed for Anthony John Harvie on 27 February 2012 (2 pages)
27 February 2012Secretary's details changed for Mr David Norman Murray Craik on 27 February 2012 (1 page)
27 February 2012Secretary's details changed for Mr David Norman Murray Craik on 27 February 2012 (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Anthony John Harvie on 27 February 2012 (2 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 November 2009Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
29 September 2009Appointment terminated secretary lc secretaries LIMITED (1 page)
29 September 2009Appointment terminated secretary lc secretaries LIMITED (1 page)
26 August 2009Secretary appointed david norman murray craik (2 pages)
26 August 2009Registered office changed on 26/08/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
26 August 2009Registered office changed on 26/08/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
26 August 2009Secretary appointed david norman murray craik (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
6 May 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
6 May 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
12 March 2008Return made up to 27/02/08; full list of members (3 pages)
12 March 2008Return made up to 27/02/08; full list of members (3 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
24 March 2006Return made up to 27/02/06; full list of members (2 pages)
24 March 2006Return made up to 27/02/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
10 February 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
22 March 2005Return made up to 27/02/05; full list of members (2 pages)
22 March 2005Return made up to 27/02/05; full list of members (2 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
4 January 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
4 January 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
17 March 2004Return made up to 27/02/04; full list of members (5 pages)
17 March 2004Return made up to 27/02/04; full list of members (5 pages)
17 January 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 January 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
14 March 2003Return made up to 27/02/03; full list of members (5 pages)
14 March 2003Return made up to 27/02/03; full list of members (5 pages)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (3 pages)
27 March 2002Return made up to 27/02/02; full list of members (5 pages)
27 March 2002Return made up to 27/02/02; full list of members (5 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
17 April 2001Return made up to 27/02/01; full list of members (5 pages)
17 April 2001Return made up to 27/02/01; full list of members (5 pages)
30 March 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
30 March 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
17 May 2000Return made up to 27/02/00; full list of members (6 pages)
17 May 2000Return made up to 27/02/00; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 November 1999Company name changed professional financial advisers LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed professional financial advisers LIMITED\certificate issued on 25/11/99 (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: investment house, 6 union row aberdeen AB10 1DQ (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: investment house, 6 union row aberdeen AB10 1DQ (1 page)
20 August 1999Return made up to 27/02/99; full list of members (7 pages)
20 August 1999Return made up to 27/02/99; full list of members (7 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
9 April 1998Company name changed prorenata LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed prorenata LIMITED\certificate issued on 14/04/98 (2 pages)
27 February 1998Incorporation (23 pages)
27 February 1998Incorporation (23 pages)