Advanced company searchLink opens in new window

OPTIMA EMPLOYEE BENEFIT CONSULTANTS LTD

Company number SC183393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2016 AD01 Registered office address changed from 2 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 15 September 2016
15 Sep 2016 SH10 Particulars of variation of rights attached to shares
29 Jun 2016 MA Memorandum and Articles of Association
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
31 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 100.00
31 May 2016 SH08 Change of share class name or designation
31 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2016 AA Accounts for a dormant company made up to 29 February 2016
11 May 2016 TM02 Termination of appointment of David Norman Murray Craik as a secretary on 29 April 2016
04 May 2016 AP01 Appointment of Mrs Lorraine Mary Hardy as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr Campbell Scott as a director on 29 April 2016
04 May 2016 AP03 Appointment of Mrs Judith Mary Pritchard as a secretary on 29 April 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
22 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
14 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
27 Feb 2012 CH03 Secretary's details changed for Mr David Norman Murray Craik on 27 February 2012
27 Feb 2012 CH01 Director's details changed for Anthony John Harvie on 27 February 2012
28 Jul 2011 AA Accounts for a dormant company made up to 28 February 2011