Company NameOCG 2015 Limited
Company StatusDissolved
Company NumberSC342914
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NameOptimus Consulting Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Trevor Marples
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Steading
Netherley
Aberdeenshire
AB39 3RY
Scotland
Secretary NameMr Kevin Richard Paul
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Manton Road
Lincoln
Lincolnshire
LN2 2JL
Director NameAnthony Stephen Brady
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(7 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleGroup Business Development Director
Correspondence Address46 Earlspark Drive
Bieldside
Aberdeen
Aberdeenshire
AB15 9AH
Scotland
Director NameMiss Maxine Carole Fawcett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Tertowie
Kinellar
Aberdeen
Aberdeenshire
AB21 0TQ
Scotland
Director NameEdward McCullough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2012)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gailes Road
Troon
Ayrshire
KA10 6TB
Scotland
Director NameMr David Patrick Marples
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameKeith Scott
NationalityBritish
StatusResigned
Appointed22 April 2010(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 April 2012)
RoleCompany Director
Correspondence AddressWesthill Business Centre Arnhall Business Park
Westhill
Aberdeen
AB32 6UF
Scotland
Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland

Contact

Websitetheonltd.com
Email address[email protected]
Telephone01224 907444
Telephone regionAberdeen

Location

Registered AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

83 at £1Steven Marples
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 July 2015Company name changed optimus consulting group LIMITED\certificate issued on 01/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-01
(1 page)
1 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-01
  • RES15 ‐ Change company name resolution on 2015-07-01
(1 page)
1 July 2015Company name changed optimus consulting group LIMITED\certificate issued on 01/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 83
(14 pages)
30 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 83
(14 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 83
(14 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 83
(14 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (13 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (13 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
10 May 2012Termination of appointment of David Marples as a director (2 pages)
10 May 2012Termination of appointment of Edward Mccullough as a director (2 pages)
10 May 2012Termination of appointment of Keith Scott as a secretary (2 pages)
10 May 2012Termination of appointment of Edward Mccullough as a director (2 pages)
10 May 2012Termination of appointment of Melfort Campbell as a director (2 pages)
10 May 2012Termination of appointment of Keith Scott as a secretary (2 pages)
10 May 2012Termination of appointment of David Marples as a director (2 pages)
10 May 2012Termination of appointment of Melfort Campbell as a director (2 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (16 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (16 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Appointment of Melfort Campbell as a director (3 pages)
24 June 2010Appointment of Melfort Campbell as a director (3 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
24 May 2010Registered office address changed from Westhill Business Centre, Arnhall Business Park, Straik Road Westhill AB32 6HF Scotland on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Westhill Business Centre, Arnhall Business Park, Straik Road Westhill AB32 6HF Scotland on 24 May 2010 (2 pages)
28 April 2010Appointment of Keith Scott as a secretary (3 pages)
28 April 2010Appointment of Keith Scott as a secretary (3 pages)
21 April 2010Termination of appointment of Maxine Fawcett as a director (2 pages)
21 April 2010Termination of appointment of Maxine Fawcett as a director (2 pages)
1 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
1 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
18 February 2010Appointment of Mr David Patrick Marples as a director (3 pages)
18 February 2010Appointment of Mr David Patrick Marples as a director (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Termination of appointment of Kevin Richard Paul as a secretary (2 pages)
10 February 2010Termination of appointment of Anthony Brady as a director (2 pages)
10 February 2010Termination of appointment of Anthony Brady as a director (2 pages)
10 February 2010Termination of appointment of Kevin Richard Paul as a secretary (2 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
17 March 2009Director appointed edward mccullough (1 page)
17 March 2009Director appointed edward mccullough (1 page)
4 March 2009Director appointed anthony stephen brady (1 page)
4 March 2009Director appointed maxine carole fawcett (1 page)
4 March 2009Director appointed anthony stephen brady (1 page)
4 March 2009Director appointed maxine carole fawcett (1 page)
15 May 2008Incorporation (8 pages)
15 May 2008Incorporation (8 pages)