This company is commonly known as Optimus Projects Limited. The company was founded 15 years ago and was given the registration number SC359909. The firm's registered office is in ABERDEEN. You can find them at 5-9 Bon Accord Crescent, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OPTIMUS PROJECTS LIMITED |
---|---|---|
Company Number | : | SC359909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2009 |
End of financial year | : | 25 January 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5-9 Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Corporate Secretary | 13 May 2021 | Active |
1 Albert Lane, Aberdeen, AB25 1SY | Director | 19 May 2009 | Active |
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 12 November 2015 | Active |
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 12 November 2015 | Active |
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Corporate Secretary | 08 January 2019 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 22 June 2009 | Active |
6, Queens Road, Aberdeen, AB15 4ZT | Director | 01 April 2010 | Active |
Ardneidly, Monymusk, Inverurie, Scotland, AB51 7HX | Director | 19 May 2009 | Active |
6, Queens Road, Aberdeen, AB15 4ZT | Director | 12 November 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-14 | Dissolution | Dissolution application strike off company. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Change account reference date company previous extended. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Capital | Capital name of class of shares. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.