Company NameOptima Partners Limited
Company StatusActive
Company NumberSC443891
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Fraser Crawley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMrs Carol Rae Catherine Crawley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMrs Justine Muir
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAzets Exchange Place 3
Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameMr Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameKaren Ann Thomas-Bland
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameChristopher Neal Foley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(10 years, 1 month after company formation)
Appointment Duration12 months
RoleScientist And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMrs Carol Rae Catherine Crawley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMr Alasdair James Crawley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2022)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressAzets Exchange Place 3
Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland

Location

Registered AddressAzets Exchange Place 3
Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

15 November 2023Registration of charge SC4438910001, created on 13 November 2023 (4 pages)
29 June 2023Confirmation statement made on 15 June 2023 with updates (6 pages)
27 June 2023Appointment of Christopher Neal Foley as a director on 26 April 2023 (2 pages)
6 April 2023Accounts for a small company made up to 30 June 2022 (11 pages)
22 July 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 1,000
(3 pages)
21 July 2022Memorandum and Articles of Association (53 pages)
21 July 2022Notification of Bgf Investment Management Limited as a person with significant control on 13 July 2022 (2 pages)
21 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2022Change of share class name or designation (2 pages)
20 July 2022Appointment of Karen Ann Thomas-Bland as a director on 13 July 2022 (2 pages)
20 July 2022Cessation of Carol Rae Catherine Crawley as a person with significant control on 13 July 2022 (1 page)
20 July 2022Appointment of Mr Richard John Pugh as a director on 13 July 2022 (2 pages)
11 July 2022Termination of appointment of Alasdair James Crawley as a director on 30 June 2022 (1 page)
29 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
15 December 2021Change of details for Mrs Carol Rae Catherine Crawley as a person with significant control on 1 December 2021 (2 pages)
15 December 2021Change of details for Mr Alan Fraser Crawley as a person with significant control on 1 December 2021 (2 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
3 August 2021Registered office address changed from Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL to Azets Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL on 3 August 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with updates (3 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
15 July 2020Appointment of Mr Alasdair James Crawley as a director on 15 July 2020 (2 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All othet authorities revoked 22/05/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
10 July 2019Appointment of Mrs Justine Muir as a director on 8 July 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
11 October 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
11 October 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
28 February 2013Incorporation (22 pages)
28 February 2013Incorporation (22 pages)