Company number SC236906
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 43 GAUZE STREET, PAISLEY, RENFREWSHIRE, PA1 1EX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 150
. The most likely internet sites of OPTIMIZE FINANCIAL SOLUTIONS LIMITED are www.optimizefinancialsolutions.co.uk, and www.optimize-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Optimize Financial Solutions Limited is a Private Limited Company.
The company registration number is SC236906. Optimize Financial Solutions Limited has been working since 17 September 2002.
The present status of the company is Active. The registered address of Optimize Financial Solutions Limited is 43 Gauze Street Paisley Renfrewshire Pa1 1ex. . LAWRIE, Alistair Norman is a Secretary of the company. LAWRIE, Alistair Norman is a Director of the company. THOMAS, Stephen is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary FOSTER, Lynne has been resigned. Secretary LIVINGSTONE, Alastair has been resigned. Secretary LIVINGSTONE, Alastair has been resigned. Secretary MCLACHLAN, John Fraser has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director LIVINGSTONE, Alastair has been resigned. Director LIVINGSTONE, Alastair has been resigned. Director MCSKIMMING, William has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002
Secretary
FOSTER, Lynne
Resigned: 05 March 2003
Appointed Date: 20 September 2002
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002
Persons With Significant Control
Mr Stephen Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alistair Norman Lawrie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OPTIMIZE FINANCIAL SOLUTIONS LIMITED Events
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
11 Sep 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
...
... and 64 more events
25 Sep 2002
New secretary appointed;new director appointed
25 Sep 2002
New director appointed
24 Sep 2002
Director resigned
24 Sep 2002
Secretary resigned
17 Sep 2002
Incorporation