Optimise Holdings Limited EDINBURGH


Optimise Holdings started in year 2005 as Private Limited Company with registration number SC291827. The Optimise Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 5 Straiton View. Postal code: EH20 9QZ. Since 2006/12/11 Optimise Holdings Limited is no longer carrying the name Optimise Solutions.

Currently there are 2 directors in the the firm, namely Andrew C. and Gordon K.. In addition one secretary - Lisa K. - is with the company. As of 29 May 2024, there was 1 ex director - Adam L.. There were no ex secretaries.

Optimise Holdings Limited Address / Contact

Office Address 5 Straiton View
Office Address2 Straiton Business Parc
Town Edinburgh
Post code EH20 9QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291827
Date of Incorporation Tue, 18th Oct 2005
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Lisa K.

Position: Secretary

Appointed: 14 January 2008

Andrew C.

Position: Director

Appointed: 18 October 2005

Gordon K.

Position: Director

Appointed: 18 October 2005

Lindsays Llp

Position: Corporate Secretary

Appointed: 18 October 2006

Resigned: 14 January 2008

Adam L.

Position: Director

Appointed: 18 October 2005

Resigned: 09 February 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Gordon K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares.

Gordon K.

Notified on 16 October 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 16 October 2016
Nature of control: 25-50% shares

Company previous names

Optimise Solutions December 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 10735 772       
Balance Sheet
Cash Bank On Hand 36 80776 10213 85765 44646 76068 29053 02146 783
Current Assets48 42277 30076 61026 01467 58948 09271 12064 58055 809
Debtors87140 49350812 1572 1431 3322 83011 5599 026
Net Assets Liabilities 35 77236 10958 56873 87079 95292 90491 85092 796
Cash Bank In Hand47 55136 807       
Net Assets Liabilities Including Pension Asset Liability34 10735 772       
Tangible Fixed Assets706        
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve34 10435 769       
Shareholder Funds34 10735 772       
Other
Average Number Employees During Period 44443333
Creditors 110 914109 88736 83263 10537 52647 60242 11632 399
Fixed Assets70 09269 38669 38669 38669 38669 38669 38669 38669 386
Investments Fixed Assets69 38669 38669 38669 38669 38669 38669 38669 38669 386
Net Current Assets Liabilities-35 844-33 614-33 277-10 8184 48410 56623 51822 46423 410
Total Assets Less Current Liabilities34 24835 77236 10958 56873 87079 95292 90491 85092 796
Creditors Due Within One Year84 266110 914       
Provisions For Liabilities Charges141        
Tangible Fixed Assets Cost Or Valuation2 8252 825       
Tangible Fixed Assets Depreciation2 1192 825       
Tangible Fixed Assets Depreciation Charged In Period 706       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/10/18
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements