Company NameOptimised Environments (Manchester) Limited
Company StatusActive
Company NumberSC557371
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr James Digby Gordon Welch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr Paul Joseph Boland
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Alan Jonathan Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Neil Christopher Penhall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed08 August 2023(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jaimie Lee Ferguson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleUrban Designer
Country of ResidenceEngland
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Paul MacDonald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Lynda Jane Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressQuartermile 2 Level 2
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

22 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
23 February 2018Notification of Jaimie Lee Ferguson as a person with significant control on 13 February 2017 (2 pages)
9 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 May 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 5,000
(4 pages)
9 May 2017Change of share class name or designation (2 pages)
9 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 May 2017Change of share class name or designation (2 pages)
9 May 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 5,000
(4 pages)
9 May 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (3 pages)
9 May 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)