Company NameOptimus Seventh Generation Holdings Limited
Company StatusDissolved
Company NumberSC416285
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameMM&S (5693) Limited

Business Activity

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

Directors

Director NameEdward McCullough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameKeith Scott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameKeith Scott
NationalityBritish
StatusClosed
Appointed25 April 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Derek Robert Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Dennis Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameHans Lothar Weihofen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2016(3 years, 12 months after company formation)
Appointment Duration3 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Steven Trevor Marples
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptimus House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr David Patrick Marples
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameColin Duncan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 February 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 February 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 February 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteoptimus-she.com
Telephone01224 766700
Telephone regionAberdeen

Location

Registered AddressOptimus House Pavillion 1, Aspect 32
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

161 at £1Derek Smith
9.63%
Ordinary
161 at £1Keith Scott
9.63%
Ordinary
850 at £1Steven Marples
50.84%
Ordinary
250 at £1David Marples
14.95%
Ordinary
250 at £1Edward Mccullough
14.95%
Ordinary

Financials

Year2014
Net Worth£90,411
Current Liabilities£20,613

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
22 February 2018Confirmation statement made on 9 February 2018 with updates (12 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
24 November 2016Auditor's resignation (1 page)
24 November 2016Auditor's resignation (1 page)
14 April 2016Full accounts made up to 31 December 2015 (14 pages)
14 April 2016Full accounts made up to 31 December 2015 (14 pages)
24 March 2016Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages)
24 March 2016Appointment of Hans Lothar Weihofen as a director on 4 February 2016 (3 pages)
2 March 2016Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages)
2 March 2016Termination of appointment of Colin Duncan as a director on 4 February 2016 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,990
(19 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,990
(19 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
10 July 2015Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Dennis Jackson as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,990
(4 pages)
7 July 2015Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,990
(4 pages)
7 July 2015Appointment of Colin Duncan as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Colin Duncan as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Steven Trevor Marples as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Colin Duncan as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of David Patrick Marples as a director on 1 July 2015 (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,990
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,672
(17 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,672
(17 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,672
(17 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (15 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (15 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,672
(17 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,672
(17 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,672
(17 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (17 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (17 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (17 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 November 2012Purchase of own shares. (4 pages)
12 November 2012Purchase of own shares. (4 pages)
30 October 2012Appointment of Mr Derek Robert Smith as a director (3 pages)
30 October 2012Appointment of Mr Derek Robert Smith as a director (3 pages)
22 October 2012Resolutions
  • RES13 ‐ Share purchase agreememt, waive certain arts to fulfil share agreement 11/10/2012
(3 pages)
22 October 2012Resolutions
  • RES13 ‐ Share purchase agreememt, waive certain arts to fulfil share agreement 11/10/2012
(3 pages)
22 October 2012Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 1,672.00
(4 pages)
22 October 2012Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 1,672.00
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,952
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,952
(4 pages)
21 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 May 2012Appointment of Mr David Patrick Marples as a director (3 pages)
10 May 2012Appointment of Edward Mccullough as a director (3 pages)
10 May 2012Appointment of Keith Scott as a secretary (3 pages)
10 May 2012Appointment of Keith Scott as a secretary (3 pages)
10 May 2012Appointment of Keith Scott as a director (3 pages)
10 May 2012Appointment of Mr David Patrick Marples as a director (3 pages)
10 May 2012Appointment of Edward Mccullough as a director (3 pages)
10 May 2012Appointment of Keith Scott as a director (3 pages)
12 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,630
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,630
(4 pages)
24 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
24 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
20 February 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
20 February 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
20 February 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012 (2 pages)
20 February 2012Termination of appointment of Vindex Limited as a director (2 pages)
20 February 2012Termination of appointment of Vindex Limited as a director (2 pages)
20 February 2012Appointment of Steven Trevor Marples as a director (3 pages)
20 February 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012 (2 pages)
20 February 2012Appointment of Steven Trevor Marples as a director (3 pages)
13 February 2012Termination of appointment of Christine Truesdale as a director (1 page)
13 February 2012Termination of appointment of Christine Truesdale as a director (1 page)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06
(1 page)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06
(1 page)
10 February 2012Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
6 February 2012Incorporation (44 pages)
6 February 2012Incorporation (44 pages)