5 Bonar Crescent
Bridge Of Weir
Renfrewshire
PA11 3EH
Scotland
Director Name | Prof Walter Johnstone |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 12 months |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigton Drive Newton Mearns Glasgow G77 6UW Scotland |
Director Name | Prof Julian David Clayton Jones |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peggies Knowe Dolphinton West Linton Peeblesshire EH46 7AL Scotland |
Secretary Name | Dr Douglas Walsh |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Dr Douglas Walsh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Dr Iain Scott Mauchline |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 December 2010(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Hon Michael Henry Colquhoun Pery |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 May 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Stephen Park Newall |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | Rowaleyn Rhu Dunbartonshire G84 8LL Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Alastair James Struthers |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2000) |
Role | Shipowner |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Director Name | Dr David George Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2008) |
Role | Engineer |
Correspondence Address | 31 Cloan Crescent Bishopbriggs Glasgow Lanarkshire G64 2HN Scotland |
Director Name | Mr Paul Ellis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Cambuslang Road Glasgow G32 8NB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | optosci.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6412344 |
Telephone region | Glasgow |
Registered Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,997 |
Cash | £86,979 |
Current Liabilities | £14,848 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
18 February 2000 | Delivered on: 25 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
18 July 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
18 April 2023 | Cancellation of shares. Statement of capital on 24 March 2023
|
17 April 2023 | Purchase of own shares.
|
24 March 2023 | Resolutions
|
24 March 2023 | Resolutions
|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
17 January 2023 | Purchase of own shares.
|
16 January 2023 | Cancellation of shares. Statement of capital on 1 December 2022
|
2 December 2022 | Resolutions
|
2 December 2022 | Resolutions
|
18 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
6 July 2021 | Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
1 June 2021 | Termination of appointment of Michael Henry Colquhoun Pery as a director on 26 May 2021 (1 page) |
10 May 2021 | Satisfaction of charge 1 in full (1 page) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
30 October 2020 | Registered office address changed from 9 Cambuslang Road Glasgow G32 8NB to Netherton Langbank Port Glasgow Renfrewshire PA14 6YG on 30 October 2020 (1 page) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
27 April 2018 | Appointment of Mr John Alexander Lithgow as a director on 27 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Paul Ellis as a director on 25 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Alasdair Richmond Reid as a director on 31 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
26 September 2017 | Appointment of Mr Paul Ellis as a director on 8 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Paul Ellis as a director on 8 September 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for The Honorable Michael Henry Colquhoun Pery on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for The Honorable Michael Henry Colquhoun Pery on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for Dr Douglas Walsh on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for Dr. Iain Scott Mauchline on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for Dr Douglas Walsh on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for Dr. Iain Scott Mauchline on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for Dr. Iain Scott Mauchline on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for The Honorable Michael Henry Colquhoun Pery on 1 April 2013 (2 pages) |
28 March 2014 | Director's details changed for Dr Douglas Walsh on 1 April 2013 (2 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Director's details changed for Dr. Iain Scott Mauchline on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Dr Douglas Walsh on 1 January 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Dr Douglas Walsh on 1 January 2013 (1 page) |
25 March 2013 | Secretary's details changed for Dr Douglas Walsh on 1 January 2013 (1 page) |
25 March 2013 | Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Dr Douglas Walsh on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Dr. Iain Scott Mauchline on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Dr Douglas Walsh on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Dr. Iain Scott Mauchline on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Dr Douglas Walsh on 1 January 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (11 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (11 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (11 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 December 2010 | Appointment of Dr. Iain Scott Mauchline as a director (2 pages) |
23 December 2010 | Appointment of Dr. Iain Scott Mauchline as a director (2 pages) |
23 October 2010 | Registered office address changed from 141 St James Road Glasgow G4 0LT on 23 October 2010 (1 page) |
23 October 2010 | Registered office address changed from 141 St James Road Glasgow G4 0LT on 23 October 2010 (1 page) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Professor Julian David Clayton Jones on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Professor Julian David Clayton Jones on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Professor Walter Johnstone on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Douglas Walsh on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Douglas Walsh on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Professor Julian David Clayton Jones on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Professor Walter Johnstone on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Professor Walter Johnstone on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Douglas Walsh on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 September 2009 | Ad 31/08/09\gbp si 643@1=643\gbp ic 32144/32787\ (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 31/08/09 (2 pages) |
28 September 2009 | Ad 31/08/09\gbp si 643@1=643\gbp ic 32144/32787\ (2 pages) |
28 September 2009 | Nc inc already adjusted 31/08/09 (2 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 December 2008 | Director's change of particulars / walter johnstone / 30/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / walter johnstone / 30/11/2008 (1 page) |
4 November 2008 | Appointment terminated director david moodie (1 page) |
4 November 2008 | Appointment terminated director david moodie (1 page) |
31 March 2008 | Return made up to 22/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members
|
4 April 2005 | Return made up to 22/03/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 March 2004 | Return made up to 22/03/04; full list of members (11 pages) |
25 March 2004 | Return made up to 22/03/04; full list of members (11 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (10 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (10 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (9 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (9 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members (9 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members (9 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 22/03/00; full list of members (10 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (10 pages) |
25 February 2000 | Partic of mort/charge * (6 pages) |
25 February 2000 | Partic of mort/charge * (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 March 1999 | Return made up to 22/03/99; no change of members (10 pages) |
30 March 1999 | Return made up to 22/03/99; no change of members (10 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
31 March 1998 | Return made up to 22/03/98; full list of members (11 pages) |
31 March 1998 | Return made up to 22/03/98; full list of members (11 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
9 April 1997 | Return made up to 22/03/97; no change of members (10 pages) |
9 April 1997 | Return made up to 22/03/97; no change of members (10 pages) |
19 January 1997 | New director appointed (3 pages) |
19 January 1997 | New director appointed (3 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
27 March 1996 | Return made up to 22/03/96; no change of members (10 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (10 pages) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (4 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
19 April 1995 | Return made up to 22/03/95; full list of members
|
19 April 1995 | Return made up to 22/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
22 March 1994 | Incorporation (18 pages) |
22 March 1994 | Incorporation (18 pages) |