Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director Name | Dr Stephen Michael Rowe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 14 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Barry Ward |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pavilion 14 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr David Patrick Marples |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Carnie Avenue Elrick Westhill Aberdeenshire AB32 6HT Scotland |
Director Name | Mr Steven Trevor Marples |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Steading Netherley Aberdeenshire AB39 3RY Scotland |
Director Name | Mr Kevin Richard Paul |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Manton Road Lincoln LN2 2JL |
Secretary Name | Mr Kevin Richard Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Manton Road Lincoln LN2 2JL |
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Edward McCullough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Keith Scott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Derek Robert Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Colin Duncan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Dennis Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Hans Lothar Weihofen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | optimus-she.com |
---|---|
Telephone | 01224 766700 |
Telephone region | Aberdeen |
Registered Address | Pavilion 14 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
199 at £1 | Optimus Seventh Generation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,463,719 |
Cash | £1,008,214 |
Current Liabilities | £414,986 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 May 2010 | Delivered 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 |
---|
31 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (3 pages) |
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
22 July 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
2 December 2019 | Appointment of Mr Barry Ward as a director on 30 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Derek Robert Smith as a director on 30 November 2019 (1 page) |
2 December 2019 | Appointment of Dr Stephen Michael Rowe as a director on 30 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
7 October 2019 | Termination of appointment of Keith Scott as a director on 25 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Hans Lothar Weihofen as a director on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Edward Mccullough as a director on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Dennis Jackson as a director on 1 October 2019 (1 page) |
5 September 2019 | Appointment of Mr Frederic Emile Schmitt as a director on 2 September 2019 (2 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with updates (8 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
23 July 2018 | Notification of Dekra Uk Limited as a person with significant control on 1 July 2018 (4 pages) |
23 July 2018 | Cessation of Optimus Seventh Generation Holdings as a person with significant control on 1 July 2018 (3 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 June 2017 | Company name changed optimus seventh generation LIMITED\certificate issued on 30/06/17
|
30 June 2017 | Company name changed optimus seventh generation LIMITED\certificate issued on 30/06/17
|
24 November 2016 | Auditor's resignation (1 page) |
24 November 2016 | Auditor's resignation (1 page) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (19 pages) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (19 pages) |
4 October 2016 | Satisfaction of charge 1 in full (4 pages) |
4 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 March 2016 | Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages) |
24 March 2016 | Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages) |
2 March 2016 | Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages) |
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 July 2015 | Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Colin Duncan as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Colin Duncan as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Colin Duncan as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Appointment of Keith Scott as a director (3 pages) |
9 January 2013 | Appointment of Edward Mccullough as a director (3 pages) |
9 January 2013 | Appointment of Mr David Patrick Marples as a director (3 pages) |
9 January 2013 | Appointment of Mr David Patrick Marples as a director (3 pages) |
9 January 2013 | Appointment of Mr Derek Robert Smith as a director (3 pages) |
9 January 2013 | Appointment of Keith Scott as a director (3 pages) |
9 January 2013 | Appointment of Edward Mccullough as a director (3 pages) |
9 January 2013 | Appointment of Mr Derek Robert Smith as a director (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (14 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (14 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (14 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Termination of appointment of Melfort Campbell as a director (2 pages) |
10 May 2012 | Termination of appointment of Melfort Campbell as a director (2 pages) |
10 February 2012 | Company name changed optimus safety management LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed optimus safety management LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
19 January 2012 | Appointment of Melfort Campbell as a director (3 pages) |
19 January 2012 | Appointment of Melfort Campbell as a director (3 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
26 September 2011 | Purchase of own shares. (3 pages) |
26 September 2011 | Cancellation of shares. Statement of capital on 26 September 2011
|
26 September 2011 | Purchase of own shares. (3 pages) |
26 September 2011 | Cancellation of shares. Statement of capital on 26 September 2011
|
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 May 2010 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages) |
27 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
27 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
27 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Appointment terminated director and secretary kevin paul (1 page) |
24 March 2009 | Appointment terminated director and secretary kevin paul (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
18 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
18 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 66 queens road aberdeen AB15 4YE (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 66 queens road aberdeen AB15 4YE (1 page) |
26 February 2008 | Secretary appointed kevin richard paul (2 pages) |
26 February 2008 | Secretary appointed kevin richard paul (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
2 November 2007 | Return made up to 07/10/07; full list of members (4 pages) |
2 November 2007 | Return made up to 07/10/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Ad 01/08/07--------- £ si 103@1=103 £ ic 116/219 (2 pages) |
19 September 2007 | Ad 01/08/07--------- £ si 103@1=103 £ ic 116/219 (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Notice of assignment of name or new name to shares (1 page) |
18 June 2007 | Ad 06/11/06--------- £ si 114@1=114 £ ic 2/116 (3 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 06/11/06--------- £ si 114@1=114 £ ic 2/116 (3 pages) |
18 June 2007 | Notice of assignment of name or new name to shares (1 page) |
15 November 2006 | New director appointed (4 pages) |
15 November 2006 | New director appointed (4 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 07/10/05; full list of members (5 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 07/10/05; full list of members (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
7 October 2003 | Incorporation (34 pages) |
7 October 2003 | Incorporation (34 pages) |