Company NameOptimal Commercial Solutions Ltd
Company StatusDissolved
Company NumberSC337284
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Lee Osborne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEasthill Farm
Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Director NameMr Timothy John Price
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address64 Edgehead Village
Pathhead
Midlothian
EH37 5RJ
Scotland
Director NameMr Trevor Harold Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Secretary NameMr Trevor Harold Thompson
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Director NameMr Douglas John Davidson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Laurieston Park
Glenrothes
Fife
KY7 6YJ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitewww.optimal-commercial.co.uk

Location

Registered Address17 Fowler Terrace
Edinburgh
Midlothian
EH11 1DD
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£67,979
Cash£5,187
Current Liabilities£7,372

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 800
(4 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 800
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 800
(6 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 800
(6 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 800
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800
(6 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800
(6 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Termination of appointment of Douglas Davidson as a director (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Termination of appointment of Douglas Davidson as a director (1 page)
1 March 2013Termination of appointment of Timothy Price as a director (1 page)
1 March 2013Termination of appointment of Timothy Price as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Director's details changed for Timothy John Price on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Timothy John Price on 2 October 2009 (2 pages)
3 March 2010Director's details changed for William Lee Osborne on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Timothy John Price on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for William Lee Osborne on 2 October 2009 (2 pages)
3 March 2010Director's details changed for William Lee Osborne on 2 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (5 pages)
16 February 2009Return made up to 06/02/09; full list of members (5 pages)
8 December 2008Director appointed douglas john davidson (1 page)
8 December 2008Ad 06/02/08\gbp si 799@1=799\gbp ic 1/800\ (3 pages)
8 December 2008Director appointed douglas john davidson (1 page)
8 December 2008Ad 06/02/08\gbp si 799@1=799\gbp ic 1/800\ (3 pages)
30 June 2008Registered office changed on 30/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page)
30 June 2008Registered office changed on 30/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page)
2 April 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
2 April 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
18 March 2008Director appointed william lee osborne (2 pages)
18 March 2008Director and secretary appointed trevor harold thompson (2 pages)
18 March 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
18 March 2008Director appointed william lee osborne (2 pages)
18 March 2008Director and secretary appointed trevor harold thompson (2 pages)
18 March 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
18 March 2008Appointment terminated director hogg johnston directors LTD. (1 page)
18 March 2008Director appointed timothy john price (2 pages)
18 March 2008Appointment terminated director hogg johnston directors LTD. (1 page)
18 March 2008Director appointed timothy john price (2 pages)
6 February 2008Incorporation (17 pages)
6 February 2008Incorporation (17 pages)