Company number SC155865
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address OAKFIELD HOUSE, 378 BRANDON STREET, MOTHERWELL, LANARKSHIRE, ML1 1XA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 100
. The most likely internet sites of OPTIMUM-MBA LIMITED are www.optimummba.co.uk, and www.optimum-mba.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Optimum Mba Limited is a Private Limited Company.
The company registration number is SC155865. Optimum Mba Limited has been working since 09 February 1995.
The present status of the company is Active. The registered address of Optimum Mba Limited is Oakfield House 378 Brandon Street Motherwell Lanarkshire Ml1 1xa. . RENFREW, Marie Josephine is a Secretary of the company. RENFREW, Donald Iain is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 09 February 1995
Appointed Date: 09 February 1995
Nominee Director
MABBOTT, Stephen
Resigned: 09 February 1995
Appointed Date: 09 February 1995
75 years old
Persons With Significant Control
Mr Donald Iain Renfrew
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
OPTIMUM-MBA LIMITED Events
28 Feb 2017
Confirmation statement made on 9 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Director's details changed for Mr Donald Iain Renfrew on 30 October 2015
...
... and 51 more events
22 Feb 1995
Ad 16/02/95--------- £ si 98@1=98 £ ic 2/100
22 Feb 1995
Accounting reference date notified as 28/02
09 Feb 1995
Incorporation
2 September 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied
on 25 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Willows end, the paddock adjoining willows end and land at…
9 February 2010
Floating charge
Delivered: 13 February 2010
Status: Satisfied
on 21 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 2B, craig-en-ros house, craig-en-ros road, millport.
20 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 2A craig-en-ros house, craig-en-ros, millport.