Advanced company searchLink opens in new window

OSML 2015 LIMITED

Company number SC369292

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
13 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 CERTNM Company name changed optimus safety management LIMITED\certificate issued on 01/07/15
  • CONNOT ‐ Change of name notice
01 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-01
29 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 TM01 Termination of appointment of David Marples as a director
23 Feb 2012 CERTNM Company name changed optimus scotland LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
23 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
10 Feb 2012 CERTNM Company name changed optimus seventh generation LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
10 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-07
13 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Dec 2010 TM02 Termination of appointment of Steven Marples as a secretary
08 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
24 May 2010 AD01 Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 24 May 2010
08 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
27 Jan 2010 AP01 Appointment of Mr David Patrick Marples as a director