Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director Name | Mr Anthony John Harvie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | I.F.A. |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Secretary Name | Mr David Norman Murray Craik |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Director Name | John Spencer Atkinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 27 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Stuart William Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 50 Polmuir Road Aberdeen Aberdeenshire AB11 7RT Scotland |
Secretary Name | John Spencer Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 27 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Cooper & Hay (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 30 January 2007) |
Correspondence Address | 12 Bon Accord Square Aberdeen Grampian AB11 6YF Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | optima-fs.co.uk |
---|---|
Telephone | 01224 212128 |
Telephone region | Aberdeen |
Registered Address | 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Professional Financial Planners LTD 9.56% Ordinary C |
---|---|
2k at £1 | Professional Financial Planners LTD 8.80% Ordinary D |
2k at £1 | Professional Financial Planners LTD 8.80% Ordinary E |
2k at £1 | Professional Financial Planners LTD 8.80% Ordinary F |
7.3k at £1 | Professional Financial Planners LTD 32.01% Ordinary A |
7.3k at £1 | Professional Financial Planners LTD 32.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £277,577 |
Cash | £113,321 |
Current Liabilities | £185,859 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
18 December 2002 | Delivered 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 |
---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 January 2011 | Director's details changed for Mr David Norman Murray Craik on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr David Norman Murray Craik on 7 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Secretary's details changed for Mr David Norman Murray Craik on 7 December 2010 (1 page) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Anthony John Harvie on 7 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Anthony John Harvie on 7 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr David Norman Murray Craik on 7 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Mr David Norman Murray Craik on 7 December 2010 (1 page) |
20 January 2011 | Secretary's details changed for Mr David Norman Murray Craik on 7 December 2010 (1 page) |
20 January 2011 | Director's details changed for Anthony John Harvie on 7 December 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Director's details changed for Anthony John Harvie on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Harvie on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Norman Murray Craik on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Norman Murray Craik on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Harvie on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Norman Murray Craik on 7 December 2009 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (8 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (8 pages) |
25 July 2008 | Appointment terminated secretary james & george collie (1 page) |
25 July 2008 | Secretary appointed mr david norman murray craik (1 page) |
25 July 2008 | Secretary appointed mr david norman murray craik (1 page) |
25 July 2008 | Appointment terminated secretary james & george collie (1 page) |
5 June 2008 | Director appointed anthony john harvie (2 pages) |
5 June 2008 | Director appointed anthony john harvie (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Return made up to 07/12/07; full list of members (4 pages) |
12 December 2007 | Return made up to 07/12/07; full list of members (4 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 07/12/06; full list of members (4 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 07/12/06; full list of members (4 pages) |
30 January 2007 | New secretary appointed (1 page) |
6 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members
|
7 February 2006 | Return made up to 07/12/05; full list of members
|
28 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 07/12/04; full list of members
|
4 January 2005 | Return made up to 07/12/04; full list of members
|
20 December 2004 | Company name changed optima tax & financial services LIMITED\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed optima tax & financial services LIMITED\certificate issued on 20/12/04 (2 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
6 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
19 December 2002 | Partic of mort/charge * (6 pages) |
19 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 February 2002 | Return made up to 07/12/01; full list of members (9 pages) |
13 February 2002 | Return made up to 07/12/01; full list of members (9 pages) |
22 November 2001 | Ad 29/06/01--------- £ si 1632@1=1632 £ ic 21086/22718 (2 pages) |
22 November 2001 | Ad 29/06/01--------- £ si 1632@1=1632 £ ic 21086/22718 (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page) |
3 April 2001 | Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page) |
11 January 2001 | Return made up to 07/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 07/12/00; full list of members (9 pages) |
23 September 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
23 September 2000 | Accounting 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 2000 | Ad 08/06/00--------- £ si 6000@1=6000 £ ic 15086/21086 (2 pages) |
13 July 2000 | Ad 08/06/00--------- £ si 15083@1=15083 £ ic 3/15086 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 08/06/00--------- £ si 6000@1=6000 £ ic 15086/21086 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 08/06/00--------- £ si 15083@1=15083 £ ic 3/15086 (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
20 March 2000 | Ad 07/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 2000 | Ad 07/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Incorporation (15 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Incorporation (15 pages) |
7 December 1999 | New director appointed (2 pages) |