Aberdeen
AB11 6DJ
Scotland
Director Name | Mr Anthony John Harvie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2007(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Mr David Norman Murray Craik |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Carron Anne Craik |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Annette Stevenson Harvie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 2 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Website | optima-fs.co.uk |
---|---|
Telephone | 01224 587582 |
Telephone region | Aberdeen |
Registered Address | 2 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
416.8k at £1 | Anthony John Harvie 37.51% Ordinary C |
---|---|
416.7k at £1 | David Norman Murray Craik 37.51% Ordinary A |
138.8k at £1 | Annette Stevenson Harvie 12.49% Ordinary D |
138.8k at £1 | Carron Anne Craik 12.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,609,225 |
Cash | £136,774 |
Current Liabilities | £154,204 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
26 August 2008 | Delivered on: 4 September 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Director's details changed for Anthony John Harvie on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages) |
28 July 2011 | Director's details changed for Mrs Carron Anne Craik on 6 December 2010 (2 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page) |
28 July 2011 | Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages) |
28 July 2011 | Director's details changed for Mrs Carron Anne Craik on 6 December 2010 (2 pages) |
28 July 2011 | Director's details changed for Mrs Annette Stevenson Harvie on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr David Norman Murray Craik on 6 December 2010 (2 pages) |
28 July 2011 | Director's details changed for Mrs Carron Anne Craik on 6 December 2010 (2 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Mrs Annette Stevenson Harvie on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page) |
28 July 2011 | Secretary's details changed for Mr David Norman Murray Craik on 6 December 2010 (1 page) |
28 July 2011 | Director's details changed for Anthony John Harvie on 28 July 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Annette Stevenson Harvie on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Carron Anne Craik on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Annette Stevenson Harvie on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Carron Anne Craik on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
5 June 2008 | Director appointed annette stevenson harvie (2 pages) |
5 June 2008 | Director appointed carron anne craik (2 pages) |
5 June 2008 | Director appointed carron anne craik (2 pages) |
5 June 2008 | Director appointed annette stevenson harvie (2 pages) |
7 May 2008 | Ad 28/04/08\gbp si 555000@1=555000\gbp ic 556000/1111000\ (2 pages) |
7 May 2008 | Ad 28/04/08\gbp si 555000@1=555000\gbp ic 556000/1111000\ (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si 555000@1=555000\gbp ic 1000/556000\ (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si 555000@1=555000\gbp ic 1000/556000\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Gbp nc 1000/5399\27/03/08 (2 pages) |
10 April 2008 | Gbp nc 1000/5399\27/03/08 (2 pages) |
10 April 2008 | Resolutions
|
11 September 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
11 September 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
11 July 2007 | Incorporation (17 pages) |
11 July 2007 | Incorporation (17 pages) |