Company NameOptima Epc Limited
Company StatusDissolved
Company NumberSC198370
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NamePeckbrand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Anthony Fitzpatrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(3 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 31 October 2017)
RoleEmergency Planning Consultant
Country of ResidenceScotland
Correspondence Address3 Cunninghill View
Kingsmuir
Forfar
Angus
DD8 2EF
Scotland
Secretary NameMrs Kim Nova Banks
NationalityBritish
StatusResigned
Appointed17 August 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2007)
RoleEnquiry Agent
Correspondence Address3 Cunninghill View
Kingsmuir
Forfar
Angus
DD8 2EF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11e Queen Street
Forfar
Angus
DD8 3AJ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Mr Robert Anthony Fitzpatrick
50.00%
Ordinary
1 at £1Ms Kim Nova Banks
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,211
Cash£6
Current Liabilities£3,625

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Registered office address changed from 3 Cunninghill View Kingsmuir Forfar Angus DD8 2EF to 11E Queen Street Forfar Angus DD8 3AJ on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Kim Nova Banks as a secretary on 1 March 2007 (2 pages)
3 July 2017Registered office address changed from 3 Cunninghill View Kingsmuir Forfar Angus DD8 2EF to 11E Queen Street Forfar Angus DD8 3AJ on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Kim Nova Banks as a secretary on 1 March 2007 (2 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Mrs Kim Nova Banks on 1 July 2012 (2 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Mrs Kim Nova Banks on 1 July 2012 (2 pages)
21 August 2012Secretary's details changed for Mrs Kim Nova Banks on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Robert Fitzpatrick on 2 February 2012 (2 pages)
19 July 2012Director's details changed for Robert Fitzpatrick on 2 February 2012 (2 pages)
19 July 2012Director's details changed for Robert Fitzpatrick on 2 February 2012 (2 pages)
19 July 2012Director's details changed for Robert Fitzpatrick on 2 February 2012 (2 pages)
19 July 2012Registered office address changed from 2 Station Cottages Guthrie Forfar Angus DD8 2TP on 19 July 2012 (1 page)
19 July 2012Director's details changed for Robert Fitzpatrick on 2 February 2012 (2 pages)
19 July 2012Registered office address changed from 2 Station Cottages Guthrie Forfar Angus DD8 2TP on 19 July 2012 (1 page)
19 July 2012Director's details changed for Robert Fitzpatrick on 2 February 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 September 2008Return made up to 26/07/08; full list of members (3 pages)
8 September 2008Return made up to 26/07/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 August 2006Return made up to 26/07/06; full list of members (6 pages)
25 August 2006Return made up to 26/07/06; full list of members (6 pages)
31 August 2005Return made up to 26/07/05; full list of members (6 pages)
31 August 2005Return made up to 26/07/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 August 2003Return made up to 26/07/03; full list of members (2 pages)
20 August 2003Return made up to 26/07/03; full list of members (2 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 August 2002Return made up to 26/07/02; full list of members (6 pages)
23 August 2002Return made up to 26/07/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 26/07/01; full list of members (6 pages)
9 August 2001Return made up to 26/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000Return made up to 26/07/00; full list of members (6 pages)
10 August 2000Return made up to 26/07/00; full list of members (6 pages)
13 September 1999Memorandum and Articles of Association (9 pages)
13 September 1999Memorandum and Articles of Association (9 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 September 1999Company name changed peckbrand LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed peckbrand LIMITED\certificate issued on 08/09/99 (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 September 1999Secretary resigned (1 page)
26 July 1999Incorporation (13 pages)
26 July 1999Incorporation (13 pages)