UKBizDB.co.uk

OPTIMA SOLUTIONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optima Solutions Uk Limited. The company was founded 25 years ago and was given the registration number SC194883. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:OPTIMA SOLUTIONS UK LIMITED
Company Number:SC194883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Secretary15 August 2013Active
One Fleet Place, London, England, EC4M 7WS

Director01 July 2022Active
24955, Interstate 45 North, The Woodlands, United States, 77380

Director31 August 2023Active
24955, Interstate 45 North, The Woodlands, United States, TX 77380

Director03 May 2019Active
2 Hawthorn Way, Quartern, ML3 7FF

Secretary31 March 1999Active
Highfield, Ardallie, Mintlaw, AB42 5AT

Secretary01 March 2000Active
24955, Interstate 45 North, The Woodlands, Texas, Usa, TX 77380

Secretary09 March 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary31 March 1999Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary01 February 2008Active
2 Hawthorn Way, Quartern, ML3 7FF

Director31 March 1999Active
Highfield, Ardallie, Mintlaw, AB42 5AT

Director01 February 2008Active
Highfield, Ardallie, Mintlaw, AB42 5AT

Director01 March 2000Active
Linfield, 11 Strathburn Gardens, Inverurie, AB51 4RY

Director01 November 2008Active
24955, Interstate 45 North, The Woodlands, Texas, Usa, TX 77380

Director09 March 2012Active
24955, Interstate 45 North, The Woodlands, Texas, United States, TX 77380

Director09 March 2012Active
Jonningshagen 3, 4313 Sandnes, Norway,

Director01 February 2008Active
24955, Interstate 45 North, The Woodlands, Texas, Usa, TX 77380

Director09 March 2012Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director04 September 2015Active
5, Woodlands Crescent, Pitfodels, Aberdeen, United Kingdom, AB15 9PR

Director31 March 1999Active
32, East Muirlands Road, Arbroath, DD11 3ES

Director01 November 2008Active
24955, Interstate 45 North, The Woodlands, United States, 77380

Director16 January 2017Active
24955, Interstate 45 North, The Woodlands, Usa, TX 77380

Director19 June 2015Active
Al Safa Area 1, Office 233/234, Al Matloob Building, Gate No 9, Post Box: 117768, United Arab Emirates,

Director13 October 2013Active
9, Bishoploch Road, Arbroath, DD11 2DD

Director01 April 2009Active
Melumveien 31, Oslo, Norway, FOREIGN

Director01 February 2008Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director31 March 1999Active

People with Significant Control

Optima Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1a & 2a, Airport Industrial Park, Howe Moss Drive, Dyce, United Kingdom, AB21 0GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.