OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED
WESTHILL MM&S (5693) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FE

Company number SC416285
Status Active
Incorporation Date 6 February 2012
Company Type Private Limited Company
Address OPTIMUS HOUSE PAVILLION 1, ASPECT 32, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED are www.optimusseventhgenerationholdings.co.uk, and www.optimus-seventh-generation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimus Seventh Generation Holdings Limited is a Private Limited Company. The company registration number is SC416285. Optimus Seventh Generation Holdings Limited has been working since 06 February 2012. The present status of the company is Active. The registered address of Optimus Seventh Generation Holdings Limited is Optimus House Pavillion 1 Aspect 32 Prospect Road Arnhall Business Park Westhill Aberdeenshire Ab32 6fe. . SCOTT, Keith is a Secretary of the company. JACKSON, Dennis is a Director of the company. MCCULLOUGH, Edward is a Director of the company. SCOTT, Keith is a Director of the company. SMITH, Derek Robert is a Director of the company. WEIHOFEN, Hans Lothar is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DUNCAN, Colin has been resigned. Director MARPLES, David Patrick has been resigned. Director MARPLES, Steven Trevor has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCOTT, Keith
Appointed Date: 25 April 2012

Director
JACKSON, Dennis
Appointed Date: 01 July 2015
65 years old

Director
MCCULLOUGH, Edward
Appointed Date: 25 April 2012
62 years old

Director
SCOTT, Keith
Appointed Date: 25 April 2012
60 years old

Director
SMITH, Derek Robert
Appointed Date: 24 October 2012
63 years old

Director
WEIHOFEN, Hans Lothar
Appointed Date: 04 February 2016
62 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 August 2012
Appointed Date: 06 February 2012

Director
DUNCAN, Colin
Resigned: 04 February 2016
Appointed Date: 01 July 2015
59 years old

Director
MARPLES, David Patrick
Resigned: 01 July 2015
Appointed Date: 25 April 2012
62 years old

Director
MARPLES, Steven Trevor
Resigned: 01 July 2015
Appointed Date: 06 February 2012
64 years old

Director
TRUESDALE, Christine
Resigned: 06 February 2012
Appointed Date: 06 February 2012
65 years old

Director
VINDEX LIMITED
Resigned: 06 February 2012
Appointed Date: 06 February 2012

Director
VINDEX SERVICES LIMITED
Resigned: 06 February 2012
Appointed Date: 06 February 2012

Persons With Significant Control

Dekra Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 6 February 2017 with updates
24 Nov 2016
Auditor's resignation
14 Apr 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Appointment of Hans Lothar Weihofen as a director on 4 February 2016
02 Mar 2016
Termination of appointment of Colin Duncan as a director on 4 February 2016
...
... and 31 more events
20 Feb 2012
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012
13 Feb 2012
Termination of appointment of Christine Truesdale as a director
10 Feb 2012
Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
  • CONNOT ‐

10 Feb 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06

06 Feb 2012
Incorporation