Company Information for APEX OPTIMISATION (UK) LTD
60 CONSTITUTION STREET, CONSTITUTION STREET, EDINBURGH, EH6 6RR,
|
Company Registration Number
SC259687
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
APEX OPTIMISATION (UK) LTD | ||
Legal Registered Office | ||
60 CONSTITUTION STREET CONSTITUTION STREET EDINBURGH EH6 6RR Other companies in EH10 | ||
Previous Names | ||
|
Company Number | SC259687 | |
---|---|---|
Company ID Number | SC259687 | |
Date formed | 2003-11-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 17:36:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FREDERIC HAMMOND |
||
KARL ERIC JOHNSEN |
||
ANTONIO JOSE PIETRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOMA OMRANI |
Company Secretary | ||
KLAS JOHAN DAHLGREN |
Director | ||
HOMA OMRANI |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX OPTIMISATION LIMITED | Director | 2018-02-05 | CURRENT | 2011-12-29 | Active - Proposal to Strike off | |
ATI GLOBAL OPTIMISATION LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2016-10-18 | |
HYPROTECH UK LIMITED | Director | 2015-10-01 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
ASPENTECH LTD. | Director | 2015-10-01 | CURRENT | 1983-03-02 | Active | |
APEX OPTIMISATION LIMITED | Director | 2018-02-05 | CURRENT | 2011-12-29 | Active - Proposal to Strike off | |
ATI GLOBAL OPTIMISATION LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2016-10-18 | |
HYPROTECH UK LIMITED | Director | 2013-09-30 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
ASPENTECH LTD. | Director | 2013-09-30 | CURRENT | 1983-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CHANTELLE YVETTE BREITHAUPT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL ERIC JOHNSEN | |
PSC07 | CESSATION OF KARL ERIC JOHNSEN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/20 FROM Centrum House 108-114 Dundas Street Edinburgh EH3 5DQ Scotland | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-11-18 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO PIETRI | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF HOMA OMRANI AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/06/18 | |
RES01 | ADOPT ARTICLES 12/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM 26 Braid Farm Road Edinburgh EH10 6LF | |
AP01 | DIRECTOR APPOINTED MR KARL ERIC JOHNSEN | |
AP01 | DIRECTOR APPOINTED MR FREDERIC HAMMOND | |
AP01 | DIRECTOR APPOINTED MR ANTONIO JOSE MAEER PIETRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOMA OMRANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAS DAHLGREN | |
TM02 | Termination of appointment of Homa Omrani on 2018-02-05 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/13 TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KLAS JOHAN DAHLGREN / 19/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. HOMA OMRANI / 19/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS. HOMA OMRANI / 19/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 380 GREAT WESTERN ROAD ABERDEEN AB10 6PH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
RES15 | CHANGE OF NAME 21/02/2011 | |
CERTNM | COMPANY NAME CHANGED DYNAPROC LTD. CERTIFICATE ISSUED ON 21/02/11 | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOMA OMRANI / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KLAS JOHAN DAHLGREN / 01/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-04-01 | £ 68,582 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX OPTIMISATION (UK) LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 69,664 |
Current Assets | 2012-04-01 | £ 283,914 |
Debtors | 2012-04-01 | £ 214,250 |
Fixed Assets | 2012-04-01 | £ 452 |
Shareholder Funds | 2012-04-01 | £ 215,784 |
Tangible Fixed Assets | 2012-04-01 | £ 402 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as APEX OPTIMISATION (UK) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |