Company NameOSML 2015 Limited
Company StatusDissolved
Company NumberSC369292
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Steven Trevor Marples
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Steading
Netherley
Stonehaven
Kincardineshire
AB39 3RY
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr David Patrick Marples
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Carnie Avenue
Elrick
Westhill
Aberdeenshire
AB32 6HT
Scotland
Secretary NameSteven Trevor Marples
NationalityBritish
StatusResigned
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 19 November 2010)
RoleCompany Director
Correspondence AddressSpringfield Steading
Netherley
Stonehaven
Kincardineshire
AB39 3RY
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitetheonltd.com

Location

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

Shareholders

2 at £1Optimus Consulting Group LTD
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)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(20 pages)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(20 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 July 2015Company name changed optimus safety management LIMITED\certificate issued on 01/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 July 2015Company name changed optimus safety management 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
  • RES15 ‐ Change company name resolution on 2015-07-01
(1 page)
1 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-01
(1 page)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(14 pages)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(14 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(14 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(14 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (14 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (14 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 May 2012Termination of appointment of David Marples as a director (2 pages)
9 May 2012Termination of appointment of David Marples as a director (2 pages)
23 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
23 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
23 February 2012Company name changed optimus scotland LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
23 February 2012Company name changed optimus scotland LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-07
(1 page)
10 February 2012Company name changed optimus seventh generation LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-07
(1 page)
10 February 2012Company name changed optimus seventh generation LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 December 2010Termination of appointment of Steven Marples as a secretary (2 pages)
15 December 2010Termination of appointment of Steven Marples as a secretary (2 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
24 May 2010Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages)
8 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
8 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
27 January 2010Appointment of Mr David Patrick Marples as a director (3 pages)
27 January 2010Appointment of Mr David Patrick Marples as a director (3 pages)
26 January 2010Company name changed mm&s (5568) LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
(3 pages)
26 January 2010Company name changed mm&s (5568) LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
(3 pages)
25 January 2010Appointment of Steven Trevor Marples as a secretary (3 pages)
25 January 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
25 January 2010Appointment of Steven Trevor Marples as a director (3 pages)
25 January 2010Appointment of Steven Trevor Marples as a secretary (3 pages)
25 January 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
25 January 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 January 2010Termination of appointment of Vindex Limited as a director (2 pages)
25 January 2010Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Vindex Limited as a director (2 pages)
25 January 2010Appointment of Steven Trevor Marples as a director (3 pages)
25 January 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 January 2010Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 25 January 2010 (1 page)
22 January 2010Termination of appointment of Christine Truesdale as a director (2 pages)
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(3 pages)
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(3 pages)
22 January 2010Termination of appointment of Christine Truesdale as a director (2 pages)
27 November 2009Incorporation (40 pages)
27 November 2009Incorporation (40 pages)