Background WavePink WaveYellow Wave

OPTIMISED ENVIRONMENTS LIMITED (SC359690)

OPTIMISED ENVIRONMENTS LIMITED (SC359690) is an active UK company. incorporated on 15 May 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. OPTIMISED ENVIRONMENTS LIMITED has been registered for 16 years. Current directors include ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda.

Company Number
SC359690
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
The Tun, Edinburgh, EH8 8PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, Mr., MCGLYNN, Catherine Amanda
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMISED ENVIRONMENTS LIMITED

OPTIMISED ENVIRONMENTS LIMITED is an active company incorporated on 15 May 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. OPTIMISED ENVIRONMENTS LIMITED was registered 16 years ago.(SIC: 71112)

Status

active

Active since 16 years ago

Company No

SC359690

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 3 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Tun 4 Jackson’S Entry Edinburgh, EH8 8PJ,

Previous Addresses

Quartermile 2 Level 2 2 Lister Square Edinburgh EH3 9GL
From: 1 June 2015To: 11 December 2024
Quartermile 2 Quartermile 2 Level 2 Edinburgh EH3 9GL Scotland
From: 15 May 2015To: 1 June 2015
24 Torphichen Street 6th Floor Edinburgh Edinburgh (City Of) EH3 8JB
From: 13 September 2010To: 15 May 2015
6Th Floor 24 Torphichen Street Edinburgh Edinburgh (City Of) EH3 8BJ United Kingdom
From: 6 August 2010To: 13 September 2010
Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN
From: 15 May 2009To: 6 August 2010
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Oct 11
Funding Round
Jun 12
Funding Round
Nov 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
Oct 13
Share Buyback
Jan 14
Capital Reduction
Jan 14
Funding Round
May 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Mar 16
Director Joined
Aug 16
Capital Reduction
Aug 18
Share Buyback
Aug 18
Funding Round
Jan 19
Director Joined
Aug 20
Funding Round
Aug 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
15
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDREWS, Bradley Garnet

Active
4 Jackson’S Entry, EdinburghEH8 8PJ
Born November 1975
Director
Appointed 01 Jul 2024

HOUNSOME, Robin Simon, Mr.

Active
4 Jackson’S Entry, EdinburghEH8 8PJ
Born May 1972
Director
Appointed 02 Dec 2024

MCGLYNN, Catherine Amanda

Active
4 Jackson’S Entry, EdinburghEH8 8PJ
Born December 1978
Director
Appointed 01 Jul 2024

BOLAND, Paul Joseph

Resigned
St. Stephens Road, CanterburyCT2 7JD
Secretary
Appointed 23 Feb 2010
Resigned 31 Dec 2021

WELCH, Anna Constance

Resigned
Tweedsmuir, Nr. BiggarML12 6QN
Secretary
Appointed 15 May 2009
Resigned 22 Feb 2010

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 08 Aug 2023
Resigned 13 Jan 2025

EDWARDS, Alan Jonathan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1967
Director
Appointed 31 Dec 2021
Resigned 02 Dec 2024

FERGUSON, Jaimie Lee

Resigned
Level 2, EdinburghEH3 9GL
Born February 1978
Director
Appointed 31 Jul 2020
Resigned 31 Dec 2021

MACDONALD, Paul

Resigned
Pumpherston Road, LivingstonEH53 0AX
Born January 1970
Director
Appointed 23 Feb 2010
Resigned 31 Dec 2021

PALMER, Benjamin Richard Michelli

Resigned
Claremont Bank, EdinburghEH7 4DR
Born January 1977
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2021

PENHALL, Neil Christopher

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1964
Director
Appointed 31 Dec 2021
Resigned 01 Jul 2024

THOMSON, Lynda Jane

Resigned
126 Main Street, LarbertFK5 3LA
Born June 1970
Director
Appointed 23 Feb 2010
Resigned 31 Dec 2021

WELCH, James Gordon Digby

Resigned
4 Jackson’S Entry, EdinburghEH8 8PJ
Born April 1963
Director
Appointed 15 May 2009
Resigned 10 Jan 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 08 Aug 2023
Resigned 08 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Wornal Park, Menmarsh Road, AylesburyHP18 9PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr James Digby Gordon Welch

Ceased
Level 2, EdinburghEH3 9GL
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016
Ceased 31 Dec 2021

Mr Paul Macdonald

Ceased
Level 2, EdinburghEH3 9GL
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 April 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
9 October 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Memorandum Articles
25 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Resolution
24 August 2018
RESOLUTIONSResolutions
Resolution
24 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
24 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Capital Cancellation Shares
13 January 2014
SH06Cancellation of Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 January 2014
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
20 November 2013
RP04RP04
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Capital Cancellation Shares
9 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Resolution
4 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Resolution
15 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Move Registers To Registered Office Company
5 June 2012
AD04Change of Accounting Records Location
Resolution
17 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Resolution
29 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Sail Address Company With Old Address
6 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
123Notice of Increase in Nominal Capital
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
15 May 2009
NEWINCIncorporation