Company NameDekra Organisational Reliability Limited
Company StatusDissolved
Company NumberSC257198
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)
Previous NamesOptimus Safety Management Limited and Optimus Seventh Generation 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 Frederic Emile Schmitt
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed02 September 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 31 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPavilion 14 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameDr Stephen Michael Rowe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 14 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Barry Ward
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 31 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPavilion 14 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr David Patrick Marples
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Carnie Avenue
Elrick
Westhill
Aberdeenshire
AB32 6HT
Scotland
Director NameMr Steven Trevor Marples
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Steading
Netherley
Aberdeenshire
AB39 3RY
Scotland
Director NameMr Kevin Richard Paul
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Manton Road
Lincoln
LN2 2JL
Secretary NameMr Kevin Richard Paul
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Manton Road
Lincoln
LN2 2JL
Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameEdward McCullough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameKeith Scott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Derek Robert Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameColin Duncan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Dennis Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameHans Lothar Weihofen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 August 2007(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websiteoptimus-she.com
Telephone01224 766700
Telephone regionAberdeen

Location

Registered AddressPavilion 14 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

199 at £1Optimus Seventh Generation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,463,719
Cash£1,008,214
Current Liabilities£414,986

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 May 2010Delivered on: 2 June 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 July 2020Registered office address changed from Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to Pavilion 14 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 22 July 2020 (1 page)
4 May 2020Accounts for a small company made up to 31 December 2019 (17 pages)
2 December 2019Appointment of Mr Barry Ward as a director on 30 November 2019 (2 pages)
2 December 2019Termination of appointment of Derek Robert Smith as a director on 30 November 2019 (1 page)
2 December 2019Appointment of Dr Stephen Michael Rowe as a director on 30 November 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
7 October 2019Termination of appointment of Keith Scott as a director on 25 September 2019 (1 page)
3 October 2019Termination of appointment of Hans Lothar Weihofen as a director on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Edward Mccullough as a director on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Dennis Jackson as a director on 1 October 2019 (1 page)
5 September 2019Appointment of Mr Frederic Emile Schmitt as a director on 2 September 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (8 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
23 July 2018Notification of Dekra Uk Limited as a person with significant control on 1 July 2018 (4 pages)
23 July 2018Cessation of Optimus Seventh Generation Holdings as a person with significant control on 1 July 2018 (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 June 2017Company name changed optimus seventh generation LIMITED\certificate issued on 30/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 June 2017Company name changed optimus seventh generation LIMITED\certificate issued on 30/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2016Auditor's resignation (1 page)
24 November 2016Auditor's resignation (1 page)
2 November 2016Confirmation statement made on 7 October 2016 with updates (19 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (19 pages)
4 October 2016Satisfaction of charge 1 in full (4 pages)
4 October 2016Satisfaction of charge 1 in full (4 pages)
14 April 2016Full accounts made up to 31 December 2015 (18 pages)
14 April 2016Full accounts made up to 31 December 2015 (18 pages)
24 March 2016Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages)
24 March 2016Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages)
2 March 2016Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages)
2 March 2016Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 199
(17 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 199
(17 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 199
(17 pages)
10 July 2015Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Colin Duncan as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Colin Duncan as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Colin Duncan as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 199
(17 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 199
(17 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 199
(17 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 199
(17 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 199
(17 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 199
(17 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Appointment of Keith Scott as a director (3 pages)
9 January 2013Appointment of Edward Mccullough as a director (3 pages)
9 January 2013Appointment of Mr David Patrick Marples as a director (3 pages)
9 January 2013Appointment of Mr David Patrick Marples as a director (3 pages)
9 January 2013Appointment of Mr Derek Robert Smith as a director (3 pages)
9 January 2013Appointment of Keith Scott as a director (3 pages)
9 January 2013Appointment of Edward Mccullough as a director (3 pages)
9 January 2013Appointment of Mr Derek Robert Smith as a director (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Termination of appointment of Melfort Campbell as a director (2 pages)
10 May 2012Termination of appointment of Melfort Campbell as a director (2 pages)
10 February 2012Company name changed optimus safety management LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Company name changed optimus safety management LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-07
(1 page)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-07
(1 page)
19 January 2012Appointment of Melfort Campbell as a director (3 pages)
19 January 2012Appointment of Melfort Campbell as a director (3 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Cancellation of shares. Statement of capital on 26 September 2011
  • GBP 199.00
(4 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Cancellation of shares. Statement of capital on 26 September 2011
  • GBP 199.00
(4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 May 2010Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages)
27 November 2009Annual return made up to 7 October 2009 (14 pages)
27 November 2009Annual return made up to 7 October 2009 (14 pages)
27 November 2009Annual return made up to 7 October 2009 (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Appointment terminated director and secretary kevin paul (1 page)
24 March 2009Appointment terminated director and secretary kevin paul (1 page)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 November 2008Return made up to 07/10/08; full list of members (5 pages)
24 November 2008Return made up to 07/10/08; full list of members (5 pages)
18 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
18 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
15 April 2008Registered office changed on 15/04/2008 from 66 queens road aberdeen AB15 4YE (1 page)
15 April 2008Registered office changed on 15/04/2008 from 66 queens road aberdeen AB15 4YE (1 page)
26 February 2008Secretary appointed kevin richard paul (2 pages)
26 February 2008Secretary appointed kevin richard paul (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
12 December 2007Registered office changed on 12/12/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
2 November 2007Return made up to 07/10/07; full list of members (4 pages)
2 November 2007Return made up to 07/10/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Ad 01/08/07--------- £ si 103@1=103 £ ic 116/219 (2 pages)
19 September 2007Ad 01/08/07--------- £ si 103@1=103 £ ic 116/219 (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
18 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 June 2007Notice of assignment of name or new name to shares (1 page)
18 June 2007Ad 06/11/06--------- £ si 114@1=114 £ ic 2/116 (3 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 June 2007Ad 06/11/06--------- £ si 114@1=114 £ ic 2/116 (3 pages)
18 June 2007Notice of assignment of name or new name to shares (1 page)
15 November 2006New director appointed (4 pages)
15 November 2006New director appointed (4 pages)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 07/10/05; full list of members (5 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 07/10/05; full list of members (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 January 2005Resolutions
  • RES13 ‐ Year end date changed 14/12/04
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Year end date changed 14/12/04
(1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Return made up to 07/10/04; full list of members (5 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Return made up to 07/10/04; full list of members (5 pages)
7 October 2003Incorporation (34 pages)
7 October 2003Incorporation (34 pages)