Optimal Subsea Systems Limited

General information

Name:

Optimal Subsea Systems Ltd

Office Address:

C/o Begbies Traynor (central) Llp 7 Queen's Gardens AB15 4YD Aberdeen

Number: SC266827

Incorporation date: 2004-04-22

Dissolution date: 2020-12-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Aberdeen with reg. no. SC266827. This firm was set up in 2004. The office of the firm was located at C/o Begbies Traynor (central) Llp 7 Queen's Gardens. The area code for this address is AB15 4YD. This business was formally closed in 2020, which means it had been active for 16 years.

William L. was this company's managing director, appointed on 2004-04-22.

William L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William L.

Role: Director

Appointed: 22 April 2004

Latest update: 20 December 2023

People with significant control

William L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 06 May 2020
Confirmation statement last made up date 22 April 2019
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts 18 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 22 November 2016
Date Approval Accounts 22 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Gordon Terrace

Post code:

AB51 4GT

City / Town:

Inverurie

HQ address,
2014

Address:

6 Gordon Terrace

Post code:

AB51 4GT

City / Town:

Inverurie

HQ address,
2015

Address:

6 Gordon Terrace

Post code:

AB51 4GT

City / Town:

Inverurie

HQ address,
2016

Address:

6 Gordon Terrace

Post code:

AB51 4GT

City / Town:

Inverurie

Search other companies

Services (by SIC Code)

  • 6100 : Extraction of crude petroleum
16
Company Age

Closest Companies - by postcode