Company NameOptimum Online Ltd
Company StatusDissolved
Company NumberSC373792
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameOptimum Formations Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Thomas Redpath
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Jacob Saul Colton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(1 year, 5 months after company formation)
Appointment Duration3 years (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Denise Redpath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(1 year, 5 months after company formation)
Appointment Duration3 years (closed 29 August 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered Address9 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £0.3Denise Redpath
33.30%
Ordinary
1 at £0.3Jacob Colton
33.30%
Ordinary
1 at £0.3Paul Redpath
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£23
Cash£68
Current Liabilities£150

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP .999999
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP .999999
(4 pages)
20 December 2013Director's details changed for Mr Paul Thomas Redpath on 20 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Thomas Redpath on 20 December 2013 (2 pages)
23 July 2013Registered office address changed from Ocean Point1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Ocean Point1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 July 2012Company name changed optimum formations LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Company name changed optimum formations LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
31 March 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 August 2011Appointment of Mrs Denise Redpath as a director (2 pages)
18 August 2011Appointment of Mrs Denise Redpath as a director (2 pages)
18 August 2011Appointment of Mr Jacob Saul Colton as a director (2 pages)
18 August 2011Appointment of Mr Jacob Saul Colton as a director (2 pages)
12 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 February 2010Incorporation (29 pages)
26 February 2010Incorporation (29 pages)