Netherley
Stonehaven
Kincardineshire
AB39 3RY
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr David Patrick Marples |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Carnie Avenue Elrick Westhill Aberdeenshire AB32 6HT Scotland |
Secretary Name | Steven Trevor Marples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | Springfield Steading Netherley Stonehaven Kincardineshire AB39 3RY Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | theonltd.com |
---|
Registered Address | Optimus House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Optimus Consulting Group LTD 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) |
13 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 July 2015 | Company name changed optimus safety management LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed optimus safety management LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (14 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 May 2012 | Termination of appointment of David Marples as a director (2 pages) |
9 May 2012 | Termination of appointment of David Marples as a director (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
23 February 2012 | Company name changed optimus scotland LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed optimus scotland LIMITED\certificate issued on 23/02/12
|
10 February 2012 | Resolutions
|
10 February 2012 | Company name changed optimus seventh generation LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Resolutions
|
10 February 2012 | Company name changed optimus seventh generation LIMITED\certificate issued on 10/02/12
|
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 December 2010 | Termination of appointment of Steven Marples as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Steven Marples as a secretary (2 pages) |
8 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010 (2 pages) |
8 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
8 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
27 January 2010 | Appointment of Mr David Patrick Marples as a director (3 pages) |
27 January 2010 | Appointment of Mr David Patrick Marples as a director (3 pages) |
26 January 2010 | Company name changed mm&s (5568) LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed mm&s (5568) LIMITED\certificate issued on 26/01/10
|
25 January 2010 | Appointment of Steven Trevor Marples as a secretary (3 pages) |
25 January 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
25 January 2010 | Appointment of Steven Trevor Marples as a director (3 pages) |
25 January 2010 | Appointment of Steven Trevor Marples as a secretary (3 pages) |
25 January 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
25 January 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
25 January 2010 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
25 January 2010 | Appointment of Steven Trevor Marples as a director (3 pages) |
25 January 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 January 2010 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 25 January 2010 (1 page) |
22 January 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
27 November 2009 | Incorporation (40 pages) |
27 November 2009 | Incorporation (40 pages) |