UKBizDB.co.uk

THE OPTIMA VALUE GROUP LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawlands Kirk Lane, Eastby, Skipton, BD23 6SH

Director27 February 2007Active
Clifford House, Gill Bank Road, Ilkley, England, LS29 0AU

Director27 February 2007Active
Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD

Director01 February 2023Active
20 Ormidale Terrace, Edinburgh, EH12 6EQ

Secretary01 June 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary06 December 2004Active
20 Ormidale Terrace, Edinburgh, EH12 6EQ

Director06 December 2004Active
25 Princes Street, Innerleithen, EH44 6JU

Director06 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Resolution

Resolution.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type small.

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.