Company NameThe Optima Value Group Limited
DirectorsAlexander James McIntosh and James Robert Ian McIntosh
Company StatusActive
Company NumberSC277039
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Previous NameImarketing Solutions Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Alexander James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawlands Kirk Lane
Eastby
Skipton
North Yorkshire
BD23 6SH
Director NameMr James Robert Ian McIntosh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Ian Nigel Rippin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address25 Princes Street
Innerleithen
Peeblesshire
EH44 6JU
Scotland
Director NameMr Alan Fraser Crawley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameMr Alan Fraser Crawley
NationalityBritish
StatusResigned
Appointed01 June 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 November 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.optimaconnect.co.uk
Email address[email protected]
Telephone0131 2722704
Telephone regionEdinburgh

Location

Registered AddressEaster Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2013
Net Worth£348,137
Cash£317,301
Current Liabilities£224,229

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

3 August 2005Delivered on: 8 August 2005
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

14 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
19 November 2020Satisfaction of charge 1 in full (1 page)
16 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 30/01/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 November 2017Termination of appointment of Alan Fraser Crawley as a secretary on 7 November 2017 (1 page)
13 November 2017Termination of appointment of Alan Fraser Crawley as a secretary on 7 November 2017 (1 page)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
25 February 2016Termination of appointment of Ian Nigel Rippin as a director on 5 February 2016 (1 page)
25 February 2016Termination of appointment of Ian Nigel Rippin as a director on 5 February 2016 (1 page)
19 February 2016Purchase of own shares. (4 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 750.00
(4 pages)
19 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 750.00
(4 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2016Purchase of own shares. (4 pages)
12 January 2016Amended accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2016Amended accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
8 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 December 2014Director's details changed for James Robert Ian Mcintosh on 1 April 2014 (2 pages)
11 December 2014Director's details changed for James Robert Ian Mcintosh on 1 April 2014 (2 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(7 pages)
11 December 2014Director's details changed for James Robert Ian Mcintosh on 1 April 2014 (2 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(7 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
(7 pages)
14 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
(7 pages)
14 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
(7 pages)
5 December 2013Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Director's details changed for Alexander James Mcintosh on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Ian Nigel Rippin on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Alan Fraser Crawley on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Ian Nigel Rippin on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Alexander James Mcintosh on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Alan Fraser Crawley on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 06/12/08; full list of members (5 pages)
23 December 2008Return made up to 06/12/08; full list of members (5 pages)
7 May 2008Company name changed imarketing solutions LIMITED\certificate issued on 07/05/08 (2 pages)
7 May 2008Company name changed imarketing solutions LIMITED\certificate issued on 07/05/08 (2 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 06/12/07; full list of members (3 pages)
20 December 2007Return made up to 06/12/07; full list of members (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2006Return made up to 06/12/06; full list of members (2 pages)
14 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2005Return made up to 06/12/05; full list of members (7 pages)
21 December 2005Return made up to 06/12/05; full list of members (7 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 3RD floor princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 3RD floor princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ (1 page)
24 August 2005Secretary resigned (1 page)
8 August 2005Partic of mort/charge * (3 pages)
8 August 2005Partic of mort/charge * (3 pages)
13 December 2004Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 December 2004Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 December 2004Incorporation (34 pages)
6 December 2004Incorporation (34 pages)