Company NameOptimize Financial Solutions Limited
DirectorsAlistair Norman Lawrie and Stephen Thomas
Company StatusActive
Company NumberSC236906
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Previous NamesOptimize Financial Services Limited and Optimize Ifa Limited

Business Activity

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

Directors

Director NameMr Alistair Norman Lawrie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(1 year after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Maxwellton Road
Paisley
Renfrewshire
PA1 2RD
Scotland
Director NameMr Stephen Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Findhorn Crescent
Inverkip
Renfrewshire
PA16 0FG
Scotland
Secretary NameMr Alistair Norman Lawrie
NationalityBritish
StatusCurrent
Appointed29 April 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Maxwellton Road
Paisley
Renfrewshire
PA1 2RD
Scotland
Director NameMr Alastair Livingstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Loch Drive
Helensburgh
Argyll & Bute
G84 8PY
Scotland
Director NameWilliam McSkimming
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address13 Lomond Castle
Luss
Argyll
G83 8EE
Scotland
Secretary NameMr Alastair Livingstone
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Loch Drive
Helensburgh
Argyll & Bute
G84 8PY
Scotland
Secretary NameLynne Foster
NationalityBritish
StatusResigned
Appointed20 September 2002(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 2003)
RoleManager
Correspondence Address13 Lomond Castle
Luss
G83 8EE
Scotland
Director NameMr Alastair Livingstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2009)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address26 Loch Drive
Helensburgh
Argyll & Bute
G84 8PY
Scotland
Secretary NameMr Alastair Livingstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Loch Drive
Helensburgh
Argyll & Bute
G84 8PY
Scotland
Secretary NameMr John Fraser McLachlan
NationalityBritish
StatusResigned
Appointed09 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing, Ryland Lodge
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0141 8876778
Telephone regionGlasgow

Location

Registered Address43 Gauze Street
Paisley
Renfrewshire
PA1 1EX
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Financials

Year2012
Net Worth£209
Cash£969
Current Liabilities£60,265

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

11 June 2004Delivered on: 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(6 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150
(6 pages)
7 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 150
(6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 150
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 May 2013Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 29 May 2013 (1 page)
29 May 2013Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 29 May 2013 (1 page)
15 November 2012Company name changed optimize ifa LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed optimize ifa LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 October 2010Director's details changed for Alistair Norman Lawrie on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Alistair Norman Lawrie on 17 September 2010 (2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Stephen Thomas on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Stephen Thomas on 17 September 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
29 October 2009Company name changed optimize financial services LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
29 October 2009Company name changed optimize financial services LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
5 May 2009Appointment terminated secretary john mclachlan (1 page)
5 May 2009Secretary appointed alistair norman scott lawrie (2 pages)
5 May 2009Appointment terminated secretary john mclachlan (1 page)
5 May 2009Appointment terminated director alastair livingstone (1 page)
5 May 2009Appointment terminated director alastair livingstone (1 page)
5 May 2009Secretary appointed alistair norman scott lawrie (2 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from st james business centre, unit 135, linwood road paisley PA3 3AT (1 page)
25 September 2008Registered office changed on 25/09/2008 from st james business centre, unit 135, linwood road paisley PA3 3AT (1 page)
25 September 2008Location of register of members (1 page)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
22 August 2007Particulars of contract relating to shares (2 pages)
22 August 2007Particulars of contract relating to shares (2 pages)
22 August 2007Ad 10/07/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 August 2007Ad 10/07/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Ad 01/08/07--------- £ si 45@1=45 £ ic 105/150 (2 pages)
22 August 2007£ nc 100000/150 01/08/07 (1 page)
22 August 2007£ nc 100000/150 01/08/07 (1 page)
22 August 2007Ad 01/08/07--------- £ si 45@1=45 £ ic 105/150 (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 September 2006Return made up to 17/09/06; full list of members (3 pages)
18 September 2006Return made up to 17/09/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 October 2005Return made up to 17/09/05; full list of members (3 pages)
4 October 2005Location of debenture register (1 page)
4 October 2005Return made up to 17/09/05; full list of members (3 pages)
4 October 2005Location of debenture register (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Registered office changed on 04/10/05 from: st james business centre room 128 linwood road paisley PA3 3AT (1 page)
4 October 2005Registered office changed on 04/10/05 from: st james business centre room 128 linwood road paisley PA3 3AT (1 page)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 September 2004Return made up to 17/09/04; full list of members (7 pages)
22 September 2004Return made up to 17/09/04; full list of members (7 pages)
17 June 2004Partic of mort/charge * (6 pages)
17 June 2004Partic of mort/charge * (6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Notice of assignment of name or new name to shares (1 page)
2 June 2004Notice of assignment of name or new name to shares (1 page)
24 February 2004Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
24 February 2004Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2003New director appointed (1 page)
29 September 2003Director resigned (1 page)
1 July 2003Ad 01/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2003Ad 01/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 June 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
27 June 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 13 lomond castle luss alexandria G83 8EE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 13 lomond castle luss alexandria G83 8EE (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)