This company is commonly known as The Optima Value Group Limited. The company was founded 19 years ago and was given the registration number SC277039. The firm's registered office is in EDINBURGH. You can find them at Easter Dalry House, 3 Distillery Lane, Edinburgh, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | THE OPTIMA VALUE GROUP LIMITED |
---|---|---|
Company Number | : | SC277039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawlands Kirk Lane, Eastby, Skipton, BD23 6SH | Director | 27 February 2007 | Active |
Clifford House, Gill Bank Road, Ilkley, England, LS29 0AU | Director | 27 February 2007 | Active |
Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD | Director | 01 February 2023 | Active |
20 Ormidale Terrace, Edinburgh, EH12 6EQ | Secretary | 01 June 2005 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 06 December 2004 | Active |
20 Ormidale Terrace, Edinburgh, EH12 6EQ | Director | 06 December 2004 | Active |
25 Princes Street, Innerleithen, EH44 6JU | Director | 06 December 2004 | Active |
Loch Moy 22 Limited | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lloyds Bank Chambers Rawse Varley, 43 Hustlergate, Bradford, England, BD1 1UQ |
Nature of control | : |
|
Mr Alan Fraser Crawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD |
Nature of control | : |
|
Mr Alexander James Mcintosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD |
Nature of control | : |
|
Mr James Robert Ian Mcintosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-12-01 | Incorporation | Memorandum articles. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type small. | Download |
2017-11-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.