Company NameOptimise Web Limited
DirectorsAndrew Michael Coates and Gordon Fraser Kinnear
Company StatusActive
Company NumberSC291826
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Previous NameOptimise Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Michael Coates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameMr Gordon Fraser Kinnear
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleStrategic Manager
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Secretary NameLisa Elaine Kinnear
NationalityBritish
StatusCurrent
Appointed14 January 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
Director NameAdam Angus Lockwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleDeveloper
Correspondence Address12 Perth Street
Edinburgh
Midlothian
EH3 5DP
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

Registered Address5 Straiton View
Straiton Business Parc
Edinburgh
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 3
(4 pages)
16 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 3
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Company name changed optimise software LIMITED\certificate issued on 31/12/10
  • CONNOT ‐
(3 pages)
31 December 2010Company name changed optimise software LIMITED\certificate issued on 31/12/10
  • CONNOT ‐
(3 pages)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-29
(1 page)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-29
(1 page)
25 November 2010Director's details changed for Gordon Fraser Kinnear on 1 October 2010 (2 pages)
25 November 2010Secretary's details changed for Lisa Elaine Kinnear on 1 October 2010 (1 page)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
25 November 2010Secretary's details changed for Lisa Elaine Kinnear on 1 October 2010 (1 page)
25 November 2010Director's details changed for Gordon Fraser Kinnear on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Andrew Michael Coates on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Andrew Michael Coates on 1 October 2010 (2 pages)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for Andrew Michael Coates on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Gordon Fraser Kinnear on 1 October 2010 (2 pages)
25 November 2010Secretary's details changed for Lisa Elaine Kinnear on 1 October 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew Michael Coates on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Gordon Fraser Kinnear on 1 October 2009 (2 pages)
11 February 2009Appointment terminated director adam lockwood (1 page)
11 February 2009Appointment terminated director adam lockwood (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 18/10/08; full list of members (4 pages)
1 December 2008Return made up to 18/10/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
14 February 2008Registered office changed on 14/02/08 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2006Return made up to 18/10/06; full list of members (3 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Return made up to 18/10/06; full list of members (3 pages)
31 October 2006Secretary's particulars changed (1 page)
28 April 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
28 April 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 January 2006Registered office changed on 20/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
20 January 2006Registered office changed on 20/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
18 October 2005Incorporation (28 pages)
18 October 2005Incorporation (28 pages)