Apex Optimisation (UK) Ltd

General information

Name:

Apex Optimisation (UK) Limited

Office Address:

60 Constitution Street Constitution Street EH6 6RR Edinburgh

Number: SC259687

Incorporation date: 2003-11-24

Dissolution date: 2022-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Apex Optimisation (UK) came into being in 2003 as a company enlisted under no SC259687, located at EH6 6RR Edinburgh at 60 Constitution Street. This firm's last known status was dissolved. Apex Optimisation (UK) had been in this business field for at least 19 years. Apex Optimisation (UK) Ltd was registered thirteen years from now under the name of Dynaproc.

When it comes to the following enterprise's register, there were six directors including: Chantelle B., Antonio P. and Frederic H..

Executives who controlled the firm include: Antonio P. had 1/2 or less of voting rights. Frederic H., had 1/2 or less of voting rights.

  • Previous company's names
  • Apex Optimisation (UK) Ltd 2011-02-21
  • Dynaproc Ltd. 2003-11-24

Financial data based on annual reports

Company staff

Chantelle B.

Role: Director

Appointed: 22 March 2021

Latest update: 5 February 2024

Antonio P.

Role: Director

Appointed: 05 February 2018

Latest update: 5 February 2024

Frederic H.

Role: Director

Appointed: 05 February 2018

Latest update: 5 February 2024

People with significant control

Antonio P.
Notified on 5 February 2018
Nature of control:
1/2 or less of voting rights
Frederic H.
Notified on 5 February 2018
Nature of control:
1/2 or less of voting rights
Karl J.
Notified on 5 February 2018
Ceased on 22 March 2021
Nature of control:
1/2 or less of voting rights
Homa O.
Notified on 1 June 2016
Ceased on 5 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 07 March 2022
Confirmation statement last made up date 21 February 2021
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2021 (AA)
filed on: 22nd, April 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode