Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Stewart Mein |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Wallace Wynd Laurel Grove Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Website | opticalexpress.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0232020 |
Telephone region | Freephone |
Registered Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dcm (Optical Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,420,596 |
Current Liabilities | £2,420,911 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
2 November 2015 | Delivered on: 6 November 2015 Persons entitled: Dakota Trading B.V. Classification: A registered charge Particulars: The company's right, title and interest whatsoever in or to the trademarks with the following application/regiatration numbers:- (I) 2252605A; (ii) 2252605B; (iii) 2556901; (iv) UK00002129074; (v) UK00002275238; (vi) UK00002192162; (vii) UK00002239767; (viii) UK00002214686; (ix) UK00002236070; (x) UK00002132590; (xi) UK00002214625; (xii) UK00002239602; (xiii) UK00002183216; (xiv) UK00002132872; (xv) UK00002132605; and (xvi) UK00002154094, as more fully described in the instrument. Outstanding |
---|---|
7 October 2015 | Delivered on: 26 October 2015 Persons entitled: Dakota Trading B.V. Classification: A registered charge Outstanding |
11 June 2009 | Delivered on: 26 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 October 2000 | Delivered on: 10 November 2000 Satisfied on: 10 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 November 1996 | Delivered on: 3 December 1996 Satisfied on: 6 November 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
30 June 2023 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 30 June 2023 (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a small company made up to 1 January 2022 (8 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 26 December 2020 (8 pages) |
24 June 2021 | Satisfaction of charge 3 in full (1 page) |
24 June 2021 | Satisfaction of charge 4 in full (1 page) |
23 December 2020 | Accounts for a small company made up to 28 December 2019 (8 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 29 December 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 30 December 2017 (12 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
5 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
6 November 2015 | Registration of charge SC1687690006, created on 2 November 2015 (95 pages) |
6 November 2015 | Registration of charge SC1687690006, created on 2 November 2015 (95 pages) |
6 November 2015 | Registration of charge SC1687690006, created on 2 November 2015 (95 pages) |
26 October 2015 | Registration of charge SC1687690005, created on 7 October 2015 (20 pages) |
26 October 2015 | Registration of charge SC1687690005, created on 7 October 2015 (20 pages) |
26 October 2015 | Registration of charge SC1687690005, created on 7 October 2015 (20 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 October 2013 | Full accounts made up to 29 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (11 pages) |
19 December 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 December 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
20 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
13 December 2011 | Alterations to floating charge 3 (9 pages) |
13 December 2011 | Alterations to floating charge 3 (9 pages) |
13 December 2011 | Alterations to floating charge 4 (9 pages) |
13 December 2011 | Alterations to floating charge 4 (9 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Full accounts made up to 1 January 2011 (11 pages) |
10 May 2011 | Full accounts made up to 1 January 2011 (11 pages) |
10 May 2011 | Full accounts made up to 26 December 2009 (11 pages) |
10 May 2011 | Full accounts made up to 26 December 2009 (11 pages) |
10 May 2011 | Full accounts made up to 1 January 2011 (11 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Stewart Mein on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Charles Moulsdale on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Stewart Mein on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Charles Moulsdale on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a small company made up to 27 December 2008 (5 pages) |
9 September 2009 | Accounts for a small company made up to 27 December 2008 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
2 April 2009 | Full accounts made up to 29 December 2007 (12 pages) |
2 April 2009 | Full accounts made up to 29 December 2007 (12 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 June 2008 | Director appointed stewart mein (2 pages) |
6 June 2008 | Director appointed stewart mein (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
25 June 2007 | Accounts for a small company made up to 30 December 2006 (5 pages) |
25 June 2007 | Accounts for a small company made up to 30 December 2006 (5 pages) |
18 May 2007 | Partic of mort/charge * (4 pages) |
18 May 2007 | Partic of mort/charge * (4 pages) |
10 May 2007 | Dec mort/charge * (2 pages) |
10 May 2007 | Dec mort/charge * (2 pages) |
10 April 2007 | Accounts for a small company made up to 25 March 2006 (5 pages) |
10 April 2007 | Accounts for a small company made up to 25 March 2006 (5 pages) |
27 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 November 2006 | Return made up to 04/10/06; full list of members
|
23 November 2006 | Return made up to 04/10/06; full list of members
|
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
26 October 2005 | Full accounts made up to 26 March 2005 (11 pages) |
26 October 2005 | Full accounts made up to 26 March 2005 (11 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
1 February 2005 | Full accounts made up to 27 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 27 March 2004 (12 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: clairmont solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
2 February 2004 | Full accounts made up to 29 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 29 March 2003 (12 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 04/10/01; full list of members
|
8 November 2001 | Return made up to 04/10/01; full list of members
|
10 November 2000 | Partic of mort/charge * (8 pages) |
10 November 2000 | Partic of mort/charge * (8 pages) |
6 November 2000 | Dec mort/charge * (4 pages) |
6 November 2000 | Dec mort/charge * (4 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members
|
17 October 2000 | Return made up to 04/10/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
27 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 October 1999 | Return made up to 04/10/99; full list of members
|
6 October 1999 | Return made up to 04/10/99; full list of members
|
26 April 1999 | Registered office changed on 26/04/99 from: breckenridger house 274 sauchiehall street glasgow G2 3EH (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: breckenridger house 274 sauchiehall street glasgow G2 3EH (1 page) |
7 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 November 1998 | Return made up to 04/10/98; no change of members
|
11 November 1998 | Return made up to 04/10/98; no change of members
|
31 December 1997 | Return made up to 04/10/97; full list of members
|
31 December 1997 | Return made up to 04/10/97; full list of members
|
23 May 1997 | Company name changed optical express (southern) limit ed\certificate issued on 23/05/97 (2 pages) |
23 May 1997 | Company name changed optical express (southern) limit ed\certificate issued on 23/05/97 (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 December 1996 | Partic of mort/charge * (6 pages) |
3 December 1996 | Partic of mort/charge * (6 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
26 November 1996 | Memorandum and Articles of Association (7 pages) |
26 November 1996 | Memorandum and Articles of Association (7 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Memorandum and Articles of Association (15 pages) |
25 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (2 pages) |
25 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (2 pages) |
25 November 1996 | Memorandum and Articles of Association (15 pages) |
25 November 1996 | Resolutions
|
21 November 1996 | Company name changed comlaw no. 419 LIMITED\certificate issued on 21/11/96 (2 pages) |
21 November 1996 | Company name changed comlaw no. 419 LIMITED\certificate issued on 21/11/96 (2 pages) |
4 October 1996 | Incorporation (15 pages) |
4 October 1996 | Incorporation (15 pages) |