Company NameOPTI World Limited
Company StatusDissolved
Company NumberSC107791
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameNaturalvital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1990(2 years, 5 months after company formation)
Appointment Duration32 years, 3 months (closed 26 July 2022)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed23 January 1998(10 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameDonald Bates
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1992)
RoleOpthalmic Optician
Correspondence Address68 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland
Secretary NameMarilyn Bates
NationalityBritish
StatusResigned
Appointed30 April 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address68 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland
Secretary NameJoyce Moulsdale
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 1998)
RoleMortgage Processor
Correspondence Address10 Carnoustie Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 1BD
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

573 at £1David Charles Moulsdale
99.83%
Ordinary
1 at £1Joyce Moulsdale
0.17%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 574
(4 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 574
(4 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 574
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 574
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 574
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 574
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 June 2007Return made up to 19/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2007Return made up to 19/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(6 pages)
30 August 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 May 2005Return made up to 19/04/05; full list of members (6 pages)
16 May 2005Return made up to 19/04/05; full list of members (6 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
5 July 2004Registered office changed on 05/07/04 from: clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
5 July 2004Registered office changed on 05/07/04 from: clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
8 June 2004Return made up to 19/04/04; full list of members (6 pages)
8 June 2004Return made up to 19/04/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 May 2003Return made up to 19/04/03; full list of members (6 pages)
12 May 2003Return made up to 19/04/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 April 2002Return made up to 19/04/02; full list of members (6 pages)
29 April 2002Return made up to 19/04/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 April 2000Return made up to 30/04/00; full list of members (6 pages)
28 April 2000Return made up to 30/04/00; full list of members (6 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 April 1999Return made up to 30/04/99; no change of members (5 pages)
30 April 1999Return made up to 30/04/99; no change of members (5 pages)
26 April 1999Registered office changed on 26/04/99 from: 274 sauchiehall street glasgow G2 3EH (1 page)
26 April 1999Registered office changed on 26/04/99 from: 274 sauchiehall street glasgow G2 3EH (1 page)
9 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 July 1998Secretary's particulars changed (1 page)
6 July 1998Secretary's particulars changed (1 page)
29 April 1998Return made up to 30/04/98; no change of members (5 pages)
29 April 1998Return made up to 30/04/98; no change of members (5 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998New secretary appointed (2 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998New secretary appointed (2 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 July 1997Return made up to 30/04/97; full list of members (6 pages)
28 July 1997Return made up to 30/04/97; full list of members (6 pages)
24 June 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 24/06/96
(4 pages)
24 June 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 24/06/96
(4 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
28 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
1 September 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1994Return made up to 30/04/93; full list of members (6 pages)
17 August 1994Return made up to 30/04/93; full list of members (6 pages)
14 September 1992Return made up to 30/04/92; no change of members (4 pages)
14 September 1992Return made up to 30/04/92; no change of members (4 pages)
14 May 1991Return made up to 30/04/91; no change of members (6 pages)
14 May 1991Return made up to 30/04/91; no change of members (6 pages)
8 August 1990Return made up to 30/04/90; full list of members (6 pages)
8 August 1990Return made up to 30/04/90; full list of members (6 pages)
26 January 1990Return made up to 30/04/89; full list of members (6 pages)
26 January 1990Return made up to 30/04/89; full list of members (6 pages)
25 November 1987Incorporation (16 pages)
25 November 1987Incorporation (16 pages)