Company NameOptimal Subsea Systems Limited
Company StatusDissolved
Company NumberSC266827
CategoryPrivate Limited Company
Incorporation Date22 April 2004(19 years, 11 months ago)
Dissolution Date16 December 2020 (3 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr William Edwin Linklater
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Gordon Terrace
Inverurie
Aberdeenshire
AB51 4GT
Scotland
Director NameKeith Smalley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleEngineer
Correspondence Address4 New Craig Court
Udny
Ellon
Aberdeen
AB41 6QD
Scotland
Secretary NameBrenda Elizabeth Smalley
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 New Craig Court
Udny
Ellon
Aberdeen
AB41 6QD
Scotland

Contact

Telephone01467 622436
Telephone regionInverurie

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£200,115
Cash£203,519
Current Liabilities£46,086

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Final account prior to dissolution in MVL (final account attached) (15 pages)
17 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-14
(1 page)
17 January 2020Registered office address changed from 6 Gordon Terrace Inverurie Aberdeenshire AB51 4GT to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 17 January 2020 (2 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(4 pages)
23 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
9 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr William Edwin Linklater on 22 April 2010 (2 pages)
28 May 2010Director's details changed for Mr William Edwin Linklater on 22 April 2010 (2 pages)
23 September 2009Appointment terminated secretary brenda smalley (2 pages)
23 September 2009Appointment terminated secretary brenda smalley (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 22/04/09; full list of members (3 pages)
1 May 2009Return made up to 22/04/09; full list of members (3 pages)
12 December 2008Appointment terminated director keith smalley (1 page)
12 December 2008Appointment terminated director keith smalley (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 22/04/07; full list of members (2 pages)
14 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 4 new craig court udny ellon aberdeenshire AB41 6QD (1 page)
29 March 2006Registered office changed on 29/03/06 from: 4 new craig court udny ellon aberdeenshire AB41 6QD (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Registered office changed on 19/08/05 from: citygate blackburn business park blackburn aberdeenshire AB21 0PS (1 page)
19 August 2005Registered office changed on 19/08/05 from: citygate blackburn business park blackburn aberdeenshire AB21 0PS (1 page)
3 May 2005Registered office changed on 03/05/05 from: 7 constitution street inverurie AB51 4SQ (1 page)
3 May 2005Registered office changed on 03/05/05 from: 7 constitution street inverurie AB51 4SQ (1 page)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 April 2004Incorporation (15 pages)
22 April 2004Incorporation (15 pages)