Company NameOptimised Environments Limited
Company StatusActive
Company NumberSC359690
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameJames Gordon Digby Welch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr Paul Joseph Boland
NationalityBritish
StatusCurrent
Appointed23 February 2010(9 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address25 St. Stephens Road
Canterbury
Kent
CT2 7JD
Director NameMr Alan Jonathan Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Neil Christopher Penhall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed08 August 2023(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameAnna Constance Welch
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPolmood House
Tweedsmuir
Nr. Biggar
Peeblesshire
ML12 6QN
Scotland
Director NameMr Paul MacDonald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(9 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director NameMs Lynda Jane Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(9 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2021)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressLyndhurst 126 Main Street
Larbert
Stirlingshire
FK5 3LA
Scotland
Director NameMr Benjamin Richard Michelli Palmer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2021)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence Address51 Claremont Bank
Edinburgh
Edinburgh (City Of)
EH7 4DR
Scotland
Director NameMr Jaimie Lee Ferguson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleUrban Designer
Country of ResidenceEngland
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed08 August 2023(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitewww.optimisedenvironments.com/
Email address[email protected]
Telephone0131 2215920
Telephone regionEdinburgh

Location

Registered AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£622,573
Cash£502,419
Current Liabilities£750,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

26 March 2015Delivered on: 4 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 7 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Director's details changed for Mr Neil Christopher Penhall on 8 August 2023 (2 pages)
24 November 2023Director's details changed for Mr Alan Jonathan Edwards on 8 August 2023 (2 pages)
24 November 2023Director's details changed for James Gordon Digby Welch on 8 August 2023 (2 pages)
9 October 2023Appointment of Intertrust (Uk) Limited as a director on 8 August 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 September 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
16 May 2022Confirmation statement made on 15 May 2022 with updates (7 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
10 February 2022Cessation of Paul Macdonald as a person with significant control on 31 December 2021 (1 page)
10 February 2022Termination of appointment of Paul Macdonald as a director on 31 December 2021 (1 page)
10 February 2022Cessation of James Digby Gordon Welch as a person with significant control on 31 December 2021 (1 page)
10 February 2022Termination of appointment of Benjamin Richard Michelli Palmer as a director on 31 December 2021 (1 page)
10 February 2022Appointment of Mr Alan Jonathan Edwards as a director on 31 December 2021 (2 pages)
10 February 2022Termination of appointment of Lynda Jane Thomson as a director on 31 December 2021 (1 page)
10 February 2022Notification of Slr Bd Limited as a person with significant control on 31 December 2021 (2 pages)
10 February 2022Termination of appointment of Jaimie Lee Ferguson as a director on 31 December 2021 (1 page)
10 February 2022Appointment of Mr Neil Christopher Penhall as a director on 31 December 2021 (2 pages)
1 November 2021Satisfaction of charge SC3596900002 in full (1 page)
1 November 2021Satisfaction of charge SC3596900001 in full (1 page)
26 May 2021Confirmation statement made on 15 May 2021 with updates (8 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
25 August 2020Memorandum and Articles of Association (23 pages)
25 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 55,669
(4 pages)
14 August 2020Change of share class name or designation (2 pages)
13 August 2020Appointment of Mr Jaimie Lee Ferguson as a director on 31 July 2020 (2 pages)
21 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
17 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 50,214
(8 pages)
24 August 2018Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 47,925
(8 pages)
24 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2018Resolutions
  • RES13 ‐ Capital of the company increase from 50314 to 50914 16/07/2018
(1 page)
24 August 2018Purchase of own shares. (3 pages)
18 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 August 2016Appointment of Mr Benjamin Richard Michelli Palmer as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mr Benjamin Richard Michelli Palmer as a director on 1 August 2016 (2 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 49,714
(11 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 49,714
(11 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 49,714
(8 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 49,714
(8 pages)
29 December 2015Resolutions
  • RES13 ‐ Auth cap inc to £50314 10/12/2015
(1 page)
29 December 2015Resolutions
  • RES13 ‐ Auth cap inc to £50314 10/12/2015
  • RES13 ‐ Auth cap inc to £50314 10/12/2015
(1 page)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 47,914
(11 pages)
10 June 2015Register inspection address has been changed from 6th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8JB Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL (1 page)
10 June 2015Register inspection address has been changed from 6th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8JB Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL (1 page)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 47,914
(11 pages)
1 June 2015Registered office address changed from Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland to Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL on 1 June 2015 (1 page)
15 May 2015Registered office address changed from 24 Torphichen Street 6th Floor Edinburgh Edinburgh (City Of) EH3 8JB to Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 24 Torphichen Street 6th Floor Edinburgh Edinburgh (City Of) EH3 8JB to Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL on 15 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Registration of charge SC3596900001, created on 26 March 2015 (17 pages)
7 April 2015Registration of charge SC3596900001, created on 26 March 2015 (17 pages)
4 April 2015Registration of charge SC3596900002, created on 26 March 2015 (19 pages)
4 April 2015Registration of charge SC3596900002, created on 26 March 2015 (19 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 47,914
(11 pages)
9 June 2014Director's details changed for Paul Macdonald on 2 May 2014 (2 pages)
9 June 2014Director's details changed for Paul Macdonald on 2 May 2014 (2 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 47,914
(11 pages)
9 June 2014Director's details changed for Paul Macdonald on 2 May 2014 (2 pages)
14 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 47,914
(10 pages)
14 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 47,914
(10 pages)
14 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 47,914
(10 pages)
14 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £11,982 of distributable profits 01/05/2014
(2 pages)
14 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £11,982 of distributable profits 01/05/2014
(2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 35,932
(8 pages)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 35,932
(8 pages)
10 January 2014Purchase of own shares. (4 pages)
10 January 2014Purchase of own shares. (4 pages)
10 January 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 January 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 November 2013Second filing of SH01 previously delivered to Companies House (10 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (10 pages)
25 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 36,932
  • ANNOTATION A second filed SH01 was registered on 20/11/2013.
(9 pages)
25 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 36,932
  • ANNOTATION A second filed SH01 was registered on 20/11/2013.
(9 pages)
1 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 June 2013Director's details changed for Paul Mcdonald on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
7 June 2013Director's details changed for Paul Mcdonald on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
7 June 2013Director's details changed for Paul Mcdonald on 7 June 2013 (2 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 34,932
(8 pages)
9 April 2013Purchase of own shares. (3 pages)
9 April 2013Purchase of own shares. (3 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 34,932
(8 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 34,932
(8 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 35,332
(8 pages)
15 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 35,332
(8 pages)
15 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
18 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 34,732
(7 pages)
18 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 34,732
(7 pages)
5 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
5 June 2012Register(s) moved to registered office address (1 page)
5 June 2012Register(s) moved to registered office address (1 page)
5 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
17 May 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 May 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 29,532
(7 pages)
24 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 29,532
(7 pages)
29 September 2011Change of share class name or designation (2 pages)
29 September 2011Change of share class name or designation (2 pages)
29 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
29 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 May 2011Secretary's details changed for Mr Paul Joseph Boland on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Mr Paul Joseph Boland on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Lynda Jane Thomson on 18 May 2011 (3 pages)
18 May 2011Director's details changed for Lynda Jane Thomson on 18 May 2011 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 September 2010Registered office address changed from 6Th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8BJ United Kingdom on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Paul Joseph Boland on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 6Th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8BJ United Kingdom on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Paul Joseph Boland on 13 September 2010 (2 pages)
6 August 2010Registered office address changed from Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN on 6 August 2010 (1 page)
6 August 2010Register inspection address has been changed from 1 St. Colme Street Edinburgh EH3 6AA Scotland (1 page)
6 August 2010Registered office address changed from Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN on 6 August 2010 (1 page)
6 August 2010Register inspection address has been changed from 1 St. Colme Street Edinburgh EH3 6AA Scotland (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for James Gordon Digby Welch on 15 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for James Gordon Digby Welch on 15 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 28,332
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 28,332
(4 pages)
5 March 2010Appointment of Paul Joseph Boland as a secretary (3 pages)
5 March 2010Appointment of Paul Joseph Boland as a secretary (3 pages)
4 March 2010Termination of appointment of Anna Welch as a secretary (2 pages)
4 March 2010Termination of appointment of Anna Welch as a secretary (2 pages)
3 March 2010Appointment of Paul Mcdonald as a director (3 pages)
3 March 2010Appointment of Lynda Jane Thomson as a director (3 pages)
3 March 2010Appointment of Lynda Jane Thomson as a director (3 pages)
3 March 2010Appointment of Paul Mcdonald as a director (3 pages)
15 July 2009Ad 03/07/09\gbp si 9200@1=9200\gbp ic 800/10000\ (3 pages)
15 July 2009Ad 03/07/09\gbp si 9200@1=9200\gbp ic 800/10000\ (3 pages)
24 June 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (2 pages)
24 June 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (2 pages)
10 June 2009Nc inc already adjusted 31/05/09 (1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Nc inc already adjusted 31/05/09 (1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Ad 28/05/09\gbp si 400@1=400\gbp ic 400/800\ (2 pages)
2 June 2009Ad 28/05/09\gbp si 400@1=400\gbp ic 400/800\ (2 pages)
15 May 2009Incorporation (22 pages)
15 May 2009Incorporation (22 pages)