UKBizDB.co.uk

OPTIMIZE FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Optimize Financial Solutions Limited. The company was founded 21 years ago and was given the registration number SC236906. The firm's registered office is in PAISLEY. You can find them at 43 Gauze Street, , Paisley, Renfrewshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:OPTIMIZE FINANCIAL SOLUTIONS LIMITED
Company Number:SC236906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:43 Gauze Street, Paisley, Renfrewshire, PA1 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 Maxwellton Road, Paisley, PA1 2RD

Secretary29 April 2009Active
82 Maxwellton Road, Paisley, PA1 2RD

Director26 September 2003Active
37 Findhorn Crescent, Inverkip, PA16 0FG

Director01 August 2007Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary17 September 2002Active
13 Lomond Castle, Luss, G83 8EE

Secretary20 September 2002Active
26 Loch Drive, Helensburgh, G84 8PY

Secretary01 January 2003Active
26 Loch Drive, Helensburgh, G84 8PY

Secretary17 September 2002Active
East Wing, Ryland Lodge, Perth Road, Dunblane, FK15 0HY

Secretary09 August 2007Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director17 September 2002Active
26 Loch Drive, Helensburgh, G84 8PY

Director01 January 2003Active
26 Loch Drive, Helensburgh, G84 8PY

Director17 September 2002Active
13 Lomond Castle, Luss, Argyll, G83 8EE

Director17 September 2002Active

People with Significant Control

Mr Stephen Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:43, Gauze Street, Paisley, PA1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alistair Norman Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:43, Gauze Street, Paisley, PA1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.