OPTIMA SOLUTIONS HOLDINGS LIMITED
ABERDEEN NORTHERN INDUSTRIES WELL TESTING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL
Company number SC331704
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address UNIT 1A & 2A AIRPORT INDUSTRIAL PARK, HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Matthew Sanderson as a director on 16 January 2017; Termination of appointment of Keith Louis Schilling as a director on 21 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of OPTIMA SOLUTIONS HOLDINGS LIMITED are www.optimasolutionsholdings.co.uk, and www.optima-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optima Solutions Holdings Limited is a Private Limited Company. The company registration number is SC331704. Optima Solutions Holdings Limited has been working since 02 October 2007. The present status of the company is Active. The registered address of Optima Solutions Holdings Limited is Unit 1a 2a Airport Industrial Park Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gl. . O'BRIEN, Ms Kimberly is a Secretary of the company. BRIGHTMAN, Stuart Michael is a Director of the company. MACMILLAN, Brian Hugh is a Director of the company. SANDERSON, Matthew is a Director of the company. Secretary WALLACE, JNR, Bass Campbell has been resigned. Nominee Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BARTHOLOMEW, Peter has been resigned. Director BOYLE, Maurice Scott has been resigned. Director BRODAHL, Erik has been resigned. Director HALVORSEN, Borre Fjeld has been resigned. Director LONGORIO, Philip Nelson has been resigned. Director OAG, James George has been resigned. Director SCHILLING, Keith Louis has been resigned. Director SHORT III, Robert Tinsley has been resigned. Director THJOMOE, Christian has been resigned. Nominee Director RAEBURN CHRISTIE TRUSTEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'BRIEN, Ms Kimberly
Appointed Date: 30 July 2013

Director
BRIGHTMAN, Stuart Michael
Appointed Date: 09 March 2012
69 years old

Director
MACMILLAN, Brian Hugh
Appointed Date: 04 September 2015
56 years old

Director
SANDERSON, Matthew
Appointed Date: 16 January 2017
52 years old

Resigned Directors

Secretary
WALLACE, JNR, Bass Campbell
Resigned: 30 July 2013
Appointed Date: 09 March 2012

Nominee Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 09 March 2012
Appointed Date: 02 October 2007

Director
BARTHOLOMEW, Peter
Resigned: 09 March 2012
Appointed Date: 01 February 2008
57 years old

Director
BOYLE, Maurice Scott
Resigned: 31 August 2013
Appointed Date: 09 March 2012
68 years old

Director
BRODAHL, Erik
Resigned: 31 May 2011
Appointed Date: 01 February 2008
55 years old

Director
HALVORSEN, Borre Fjeld
Resigned: 17 September 2010
Appointed Date: 01 November 2008
55 years old

Director
LONGORIO, Philip Nelson
Resigned: 14 February 2014
Appointed Date: 09 March 2012
72 years old

Director
OAG, James George
Resigned: 09 March 2012
Appointed Date: 01 February 2008
59 years old

Director
SCHILLING, Keith Louis
Resigned: 21 October 2016
Appointed Date: 12 August 2015
53 years old

Director
SHORT III, Robert Tinsley
Resigned: 31 July 2015
Appointed Date: 02 October 2013
66 years old

Director
THJOMOE, Christian
Resigned: 09 March 2012
Appointed Date: 01 February 2008
68 years old

Nominee Director
RAEBURN CHRISTIE TRUSTEES LIMITED
Resigned: 01 February 2008
Appointed Date: 02 October 2007

Persons With Significant Control

Tetra Investments Company U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMA SOLUTIONS HOLDINGS LIMITED Events

24 Jan 2017
Appointment of Matthew Sanderson as a director on 16 January 2017
24 Jan 2017
Termination of appointment of Keith Louis Schilling as a director on 21 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,568,779

...
... and 62 more events
18 Feb 2008
New director appointed
18 Feb 2008
New director appointed
18 Feb 2008
New director appointed
05 Feb 2008
Partic of mort/charge *
02 Oct 2007
Incorporation

OPTIMA SOLUTIONS HOLDINGS LIMITED Charges

1 February 2008
Floating charge
Delivered: 5 February 2008
Status: Satisfied on 16 March 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…