Company NameOptima Financial Services Ltd.
DirectorsDavid Norman Murray Craik and Anthony John Harvie
Company StatusActive
Company NumberSC202196
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NameOptima Tax & Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Norman Murray Craik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director NameMr Anthony John Harvie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleI.F.A.
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Secretary NameMr David Norman Murray Craik
NationalityBritish
StatusCurrent
Appointed04 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleIFA
Country of ResidenceScotland
Correspondence Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director NameJohn Spencer Atkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address27 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameStuart William Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleFinancial Adviser
Correspondence Address50 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7RT
Scotland
Secretary NameJohn Spencer Atkinson
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address27 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCooper & Hay (Corporation)
StatusResigned
Appointed05 January 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 30 January 2007)
Correspondence Address12 Bon Accord Square
Aberdeen
Grampian
AB11 6YF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed30 January 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websiteoptima-fs.co.uk
Telephone01224 212128
Telephone regionAberdeen

Location

Registered Address2 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Professional Financial Planners LTD
9.56%
Ordinary C
2k at £1Professional Financial Planners LTD
8.80%
Ordinary D
2k at £1Professional Financial Planners LTD
8.80%
Ordinary E
2k at £1Professional Financial Planners LTD
8.80%
Ordinary F
7.3k at £1Professional Financial Planners LTD
32.01%
Ordinary A
7.3k at £1Professional Financial Planners LTD
32.01%
Ordinary B

Financials

Year2014
Net Worth£277,577
Cash£113,321
Current Liabilities£185,859

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

18 December 2002Delivered on: 19 December 2002
Satisfied on: 8 August 2009
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

30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
13 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 22,718
(6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 22,718
(6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 22,718
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 22,718
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 22,718
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 22,718
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 22,718
(6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 22,718
(6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 22,718
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Director's details changed for Mr David Norman Murray Craik on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Mr David Norman Murray Craik on 7 December 2010 (2 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 January 2011Secretary's details changed for Mr David Norman Murray Craik on 7 December 2010 (1 page)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Anthony John Harvie on 7 December 2010 (2 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Anthony John Harvie on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Mr David Norman Murray Craik on 7 December 2010 (2 pages)
20 January 2011Secretary's details changed for Mr David Norman Murray Craik on 7 December 2010 (1 page)
20 January 2011Secretary's details changed for Mr David Norman Murray Craik on 7 December 2010 (1 page)
20 January 2011Director's details changed for Anthony John Harvie on 7 December 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
8 December 2009Director's details changed for Anthony John Harvie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Harvie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Norman Murray Craik on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Norman Murray Craik on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Harvie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Norman Murray Craik on 7 December 2009 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 December 2008Return made up to 07/12/08; full list of members (8 pages)
8 December 2008Return made up to 07/12/08; full list of members (8 pages)
25 July 2008Appointment terminated secretary james & george collie (1 page)
25 July 2008Secretary appointed mr david norman murray craik (1 page)
25 July 2008Secretary appointed mr david norman murray craik (1 page)
25 July 2008Appointment terminated secretary james & george collie (1 page)
5 June 2008Director appointed anthony john harvie (2 pages)
5 June 2008Director appointed anthony john harvie (2 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Return made up to 07/12/07; full list of members (4 pages)
12 December 2007Return made up to 07/12/07; full list of members (4 pages)
1 May 2007Full accounts made up to 30 June 2006 (16 pages)
1 May 2007Full accounts made up to 30 June 2006 (16 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Return made up to 07/12/06; full list of members (4 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007Return made up to 07/12/06; full list of members (4 pages)
30 January 2007New secretary appointed (1 page)
6 April 2006Full accounts made up to 30 June 2005 (16 pages)
6 April 2006Full accounts made up to 30 June 2005 (16 pages)
7 February 2006Return made up to 07/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(8 pages)
7 February 2006Return made up to 07/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
4 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Company name changed optima tax & financial services LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed optima tax & financial services LIMITED\certificate issued on 20/12/04 (2 pages)
28 April 2004Full accounts made up to 30 June 2003 (10 pages)
28 April 2004Full accounts made up to 30 June 2003 (10 pages)
6 January 2004Return made up to 07/12/03; full list of members (9 pages)
6 January 2004Return made up to 07/12/03; full list of members (9 pages)
31 March 2003Full accounts made up to 30 June 2002 (10 pages)
31 March 2003Full accounts made up to 30 June 2002 (10 pages)
19 December 2002Partic of mort/charge * (6 pages)
19 December 2002Partic of mort/charge * (6 pages)
18 December 2002Return made up to 07/12/02; full list of members (9 pages)
18 December 2002Return made up to 07/12/02; full list of members (9 pages)
21 March 2002Full accounts made up to 30 June 2001 (11 pages)
21 March 2002Full accounts made up to 30 June 2001 (11 pages)
13 February 2002Return made up to 07/12/01; full list of members (9 pages)
13 February 2002Return made up to 07/12/01; full list of members (9 pages)
22 November 2001Ad 29/06/01--------- £ si 1632@1=1632 £ ic 21086/22718 (2 pages)
22 November 2001Ad 29/06/01--------- £ si 1632@1=1632 £ ic 21086/22718 (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
29 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page)
3 April 2001Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page)
11 January 2001Return made up to 07/12/00; full list of members (9 pages)
11 January 2001Return made up to 07/12/00; full list of members (9 pages)
23 September 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
23 September 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
13 July 2000£ nc 100/600000 08/06/00 (1 page)
13 July 2000£ nc 100/600000 08/06/00 (1 page)
13 July 2000Ad 08/06/00--------- £ si 6000@1=6000 £ ic 15086/21086 (2 pages)
13 July 2000Ad 08/06/00--------- £ si 15083@1=15083 £ ic 3/15086 (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Ad 08/06/00--------- £ si 6000@1=6000 £ ic 15086/21086 (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Ad 08/06/00--------- £ si 15083@1=15083 £ ic 3/15086 (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
20 March 2000Ad 07/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 2000Ad 07/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Incorporation (15 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Incorporation (15 pages)
7 December 1999New director appointed (2 pages)