Company NameOptimum Engineering Solutions Limited
Company StatusDissolved
Company NumberSC450941
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel John Westwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Island
Waters Of Feugh
Banchory
Kincardineshire
AB31 6XF
Scotland
Director NameMr Adam Charles Westwell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address2 St. Machar Avenue
Aboyne
AB34 5FH
Scotland
Secretary NameMr Adam Charles Westwell
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Machar Avenue
Aboyne
AB34 5FH
Scotland
Director NameMrs Charlotte Elizabeth Westwell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(3 years, 3 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Machar Avenue
Aboyne
AB34 5FH
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Adam Charles Westwell
100.00%
Ordinary

Financials

Year2014
Net Worth£36,883
Cash£57,587
Current Liabilities£24,716

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Application to strike the company off the register (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
22 May 2017Secretary's details changed for Mr Adam Charles Westwell on 1 September 2016 (1 page)
22 May 2017Appointment of Mrs Charlotte Elizabeth Westwell as a director on 1 September 2016 (2 pages)
22 May 2017Director's details changed for Mr Adam Charles Westwell on 1 September 2016 (2 pages)
22 May 2017Secretary's details changed for Mr Adam Charles Westwell on 1 September 2016 (1 page)
22 May 2017Appointment of Mrs Charlotte Elizabeth Westwell as a director on 1 September 2016 (2 pages)
22 May 2017Director's details changed for Mr Adam Charles Westwell on 1 September 2016 (2 pages)
4 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 101
(6 pages)
4 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 101
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 101.00
(4 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 101.00
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
30 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2013Incorporation (24 pages)
28 May 2013Incorporation (24 pages)