Company NameOptimus Projects Limited
Company StatusDissolved
Company NumberSC359909
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Martin Bell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Albert Lane
Aberdeen
AB25 1SY
Scotland
Director NameGordon John Lamont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 07 March 2023)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameAlan Collin Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 07 March 2023)
RoleConsultant Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2021(11 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2023)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr John Alasdair Reid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdneidly Monymusk
Inverurie
Aberdeenshire
AB51 7HX
Scotland
Director NameMr Karl Neil Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameLinda Strachan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2009(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 January 2019)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed08 January 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2021)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitewww.optimusaberdeen.com/
Email address[email protected]
Telephone01224 264500
Telephone regionAberdeen

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Shareholders

601.7k at £0.01Peter Stock
5.18%
Ordinary A
599.4k at £0.01Alan Smith
5.16%
Ordinary A
577.4k at £0.01Jerry Lane
4.97%
Ordinary A
543.2k at £0.01Gordon Lamont
4.68%
Ordinary A
432.3k at £0.01Linda Strachan
3.72%
Ordinary A
3.2m at £0.01Ian Bell
27.31%
Ordinary A
3m at £0.01John Alasdair Reid
26.12%
Ordinary A
342.8k at £0.01Linda Bell
2.95%
Ordinary A
342.8k at £0.01Susan Reid
2.95%
Ordinary A
1.4m at £0.01Karl Green
12.46%
Ordinary A
-OTHER
1.20%
-
60k at £0.01Chatha LTD
0.52%
Ordinary B
60k at £0.01Gordon Lamont
0.52%
Ordinary B
60k at £0.01Graeme Macdonald
0.52%
Ordinary B
60k at £0.01Janice Munro
0.52%
Ordinary B
60k at £0.01Martin Burke
0.52%
Ordinary B
24k at £0.01Paul Moody
0.21%
Ordinary B
20k at £0.01Theresa Roper Enterprises LTD
0.17%
Ordinary B
14.3k at £0.01Catherine Bell
0.12%
Ordinary A
12k at £0.01Mark Porter
0.10%
Ordinary B
10k at £0.01Ann Meek
0.09%
Ordinary B

Financials

Year2014
Net Worth£111,814
Cash£18,755
Current Liabilities£565,944

Accounts

Latest Accounts25 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 January

Charges

1 December 2011Delivered on: 7 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 May 2019Confirmation statement made on 19 May 2019 with updates (9 pages)
25 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to allot a ordinary shares or grant options, or rights to subscribe for or convert pursuant to yje authority conferred on resolution 2 as if article 28.3 did not apply to such allotment and or grant 10/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 April 2019Change of share class name or designation (2 pages)
11 January 2019Termination of appointment of Mitre Secretaries Limited as a secretary on 8 January 2019 (1 page)
11 January 2019Appointment of Aberdein Considine & Company as a secretary on 8 January 2019 (2 pages)
11 January 2019Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 11 January 2019 (1 page)
10 January 2019Termination of appointment of Linda Strachan as a director on 1 January 2019 (1 page)
14 December 2018Termination of appointment of Karl Neil Green as a director on 27 November 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 May 2018Director's details changed for Karl Neil Green on 10 April 2018 (4 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (8 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (11 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (11 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 121,201.92
(24 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 121,201.92
(24 pages)
17 June 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 121,201.92
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 121,201.92
(4 pages)
10 June 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 June 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
26 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages)
4 December 2015Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages)
4 December 2015Appointment of Gordon John Lamont as a director on 12 November 2015 (3 pages)
4 December 2015Appointment of Alan Collin Smith as a director on 12 November 2015 (3 pages)
4 December 2015Appointment of Linda Strachan as a director on 12 November 2015 (3 pages)
4 December 2015Appointment of Linda Strachan as a director on 12 November 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 116,115.6
(10 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 116,115.6
(10 pages)
5 May 2015Memorandum and Articles of Association (24 pages)
5 May 2015Memorandum and Articles of Association (24 pages)
1 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 116,115.60
(4 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
26 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 116,115.60
(4 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
26 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 116,115.60
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 22,847.61
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 22,847.61
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Second filing of SH01 previously delivered to Companies House (7 pages)
2 June 2014Second filing of SH01 previously delivered to Companies House (7 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18,349.61
(10 pages)
2 June 2014Second filing of SH01 previously delivered to Companies House (7 pages)
2 June 2014Second filing of SH01 previously delivered to Companies House (7 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18,349.61
(10 pages)
28 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 18,049.61
  • ANNOTATION A second filed SH01 was registered on 02/06/2014.
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 18,049.61
  • ANNOTATION A second filed SH01 was registered on 02/06/2014.
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 18,049.61
  • ANNOTATION A second filed SH01 was registered on 02/06/2014.
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 18,049.61
  • ANNOTATION A second filed SH01 was registered on 02/06/2014.
(5 pages)
28 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 18,049.61
  • ANNOTATION A second filed SH01 was registered on 02/06/2014.
(5 pages)
30 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 18,049.61
(5 pages)
30 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 18,049.61
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (20 pages)
20 June 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (20 pages)
14 June 2013Director's details changed for Karl Green on 15 November 2011 (2 pages)
14 June 2013Director's details changed for Karl Green on 15 November 2011 (2 pages)
14 June 2013Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages)
14 June 2013Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages)
14 June 2013Director's details changed for Mr John Alasdair Reid on 4 December 2012 (2 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013.
(11 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013.
(11 pages)
22 March 2013Memorandum and Articles of Association (24 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2013Memorandum and Articles of Association (24 pages)
6 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 307,640.11
(4 pages)
6 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 307,640.11
(4 pages)
6 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 307,640.11
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Appointment of Karl Green as a director (3 pages)
14 October 2011Appointment of Karl Green as a director (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 1 June 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
6 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
29 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
24 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 199,725
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 199,725
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 199,725
(4 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2009Secretary's details changed for Migvie Secretaries Limited on 2 November 2009 (3 pages)
11 November 2009Secretary's details changed for Migvie Secretaries Limited on 2 November 2009 (3 pages)
11 November 2009Secretary's details changed for Migvie Secretaries Limited on 2 November 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from cms cameron mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
29 September 2009Registered office changed on 29/09/2009 from cms cameron mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
1 July 2009Secretary appointed migvie secretaries LIMITED (2 pages)
1 July 2009Secretary appointed migvie secretaries LIMITED (2 pages)
30 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert, redesignate share 22/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
30 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert, redesignate share 22/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
30 June 2009S-div (2 pages)
30 June 2009Ad 22/06/09\gbp si [email protected]=1213.9\gbp ic 1/1214.9\ (2 pages)
30 June 2009S-div (2 pages)
30 June 2009Ad 22/06/09\gbp si [email protected]=1213.9\gbp ic 1/1214.9\ (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 11 queens gardens aberdeen AB15 4YD (1 page)
29 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2009Gbp nc 1000/20000\22/06/09 (2 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2009Resolutions
  • RES13 ‐ Sub-divide, convert & redesignate shares 22/06/2009
(2 pages)
29 June 2009Registered office changed on 29/06/2009 from 11 queens gardens aberdeen AB15 4YD (1 page)
29 June 2009Resolutions
  • RES13 ‐ Sub-divide, convert & redesignate shares 22/06/2009
(2 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2009Gbp nc 1000/20000\22/06/09 (2 pages)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)