Netherley
Aberdeenshire
AB39 3RY
Scotland
Secretary Name | Mr Kevin Richard Paul |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Manton Road Lincoln Lincolnshire LN2 2JL |
Director Name | Anthony Stephen Brady |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Group Business Development Director |
Correspondence Address | 46 Earlspark Drive Bieldside Aberdeen Aberdeenshire AB15 9AH Scotland |
Director Name | Miss Maxine Carole Fawcett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Tertowie Kinellar Aberdeen Aberdeenshire AB21 0TQ Scotland |
Director Name | Edward McCullough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2012) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gailes Road Troon Ayrshire KA10 6TB Scotland |
Director Name | Mr David Patrick Marples |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | Westhill Business Centre Arnhall Business Park Westhill Aberdeen AB32 6UF Scotland |
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Website | theonltd.com |
---|---|
Email address | [email protected] |
Telephone | 01224 907444 |
Telephone region | Aberdeen |
Registered Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
83 at £1 | Steven Marples 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Application to strike the company off the register (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 July 2015 | Company name changed optimus consulting group LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Company name changed optimus consulting group LIMITED\certificate issued on 01/07/15
|
30 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (13 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (14 pages) |
10 May 2012 | Termination of appointment of David Marples as a director (2 pages) |
10 May 2012 | Termination of appointment of Edward Mccullough as a director (2 pages) |
10 May 2012 | Termination of appointment of Keith Scott as a secretary (2 pages) |
10 May 2012 | Termination of appointment of Edward Mccullough as a director (2 pages) |
10 May 2012 | Termination of appointment of Melfort Campbell as a director (2 pages) |
10 May 2012 | Termination of appointment of Keith Scott as a secretary (2 pages) |
10 May 2012 | Termination of appointment of David Marples as a director (2 pages) |
10 May 2012 | Termination of appointment of Melfort Campbell as a director (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (16 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (16 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Appointment of Melfort Campbell as a director (3 pages) |
24 June 2010 | Appointment of Melfort Campbell as a director (3 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Registered office address changed from Westhill Business Centre, Arnhall Business Park, Straik Road Westhill AB32 6HF Scotland on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Westhill Business Centre, Arnhall Business Park, Straik Road Westhill AB32 6HF Scotland on 24 May 2010 (2 pages) |
28 April 2010 | Appointment of Keith Scott as a secretary (3 pages) |
28 April 2010 | Appointment of Keith Scott as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Maxine Fawcett as a director (2 pages) |
21 April 2010 | Termination of appointment of Maxine Fawcett as a director (2 pages) |
1 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
1 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
18 February 2010 | Appointment of Mr David Patrick Marples as a director (3 pages) |
18 February 2010 | Appointment of Mr David Patrick Marples as a director (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Termination of appointment of Kevin Richard Paul as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Anthony Brady as a director (2 pages) |
10 February 2010 | Termination of appointment of Anthony Brady as a director (2 pages) |
10 February 2010 | Termination of appointment of Kevin Richard Paul as a secretary (2 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
17 March 2009 | Director appointed edward mccullough (1 page) |
17 March 2009 | Director appointed edward mccullough (1 page) |
4 March 2009 | Director appointed anthony stephen brady (1 page) |
4 March 2009 | Director appointed maxine carole fawcett (1 page) |
4 March 2009 | Director appointed anthony stephen brady (1 page) |
4 March 2009 | Director appointed maxine carole fawcett (1 page) |
15 May 2008 | Incorporation (8 pages) |
15 May 2008 | Incorporation (8 pages) |