Company NameOptical Express (Holdings) Limited
DirectorsDavid Charles Moulsdale and Stewart Mein
Company StatusActive
Company NumberSC168769
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)

Business Activity

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
StatusCurrent
Appointed21 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusCurrent
Appointed21 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameStewart Mein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(11 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Wallace Wynd Laurel Grove
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Websiteopticalexpress.com
Email address[email protected]
Telephone0800 0232020
Telephone regionFreephone

Location

Registered Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dcm (Optical Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,420,596
Current Liabilities£2,420,911

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

2 November 2015Delivered 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 2015Delivered on: 26 October 2015
Persons entitled: Dakota Trading B.V.

Classification: A registered charge
Outstanding
11 June 2009Delivered 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 2007Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

13 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
13 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
30 June 2023Registered 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 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 1 January 2022 (8 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 26 December 2020 (8 pages)
24 June 2021Satisfaction of charge 3 in full (1 page)
24 June 2021Satisfaction of charge 4 in full (1 page)
23 December 2020Accounts for a small company made up to 28 December 2019 (8 pages)
9 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 29 December 2018 (11 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 30 December 2017 (12 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
5 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 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)
6 November 2015Registration of charge SC1687690006, created on 2 November 2015 (95 pages)
6 November 2015Registration of charge SC1687690006, created on 2 November 2015 (95 pages)
6 November 2015Registration of charge SC1687690006, created on 2 November 2015 (95 pages)
26 October 2015Registration of charge SC1687690005, created on 7 October 2015 (20 pages)
26 October 2015Registration of charge SC1687690005, created on 7 October 2015 (20 pages)
26 October 2015Registration of charge SC1687690005, created on 7 October 2015 (20 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 29 December 2012 (11 pages)
4 October 2013Full accounts made up to 29 December 2012 (11 pages)
19 December 2012Full accounts made up to 31 December 2011 (11 pages)
19 December 2012Full accounts made up to 31 December 2011 (11 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 4 (9 pages)
13 December 2011Alterations to floating charge 4 (9 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 1 January 2011 (11 pages)
10 May 2011Full accounts made up to 1 January 2011 (11 pages)
10 May 2011Full accounts made up to 26 December 2009 (11 pages)
10 May 2011Full accounts made up to 26 December 2009 (11 pages)
10 May 2011Full accounts made up to 1 January 2011 (11 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Stewart Mein on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Charles Moulsdale on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Stewart Mein on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Charles Moulsdale on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 11/06/2009
(2 pages)
18 June 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 11/06/2009
(2 pages)
2 April 2009Full accounts made up to 29 December 2007 (12 pages)
2 April 2009Full accounts made up to 29 December 2007 (12 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 June 2008Director appointed stewart mein (2 pages)
6 June 2008Director appointed stewart mein (2 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)
2 November 2007Return made up to 04/10/07; full list of members (6 pages)
2 November 2007Return made up to 04/10/07; full list of members (6 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (5 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (5 pages)
18 May 2007Partic of mort/charge * (4 pages)
18 May 2007Partic of mort/charge * (4 pages)
10 May 2007Dec mort/charge * (2 pages)
10 May 2007Dec mort/charge * (2 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (5 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (5 pages)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 November 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Full accounts made up to 26 March 2005 (11 pages)
26 October 2005Full accounts made up to 26 March 2005 (11 pages)
21 October 2005Return made up to 04/10/05; full list of members (6 pages)
21 October 2005Return made up to 04/10/05; full list of members (6 pages)
1 February 2005Full accounts made up to 27 March 2004 (12 pages)
1 February 2005Full accounts made up to 27 March 2004 (12 pages)
13 October 2004Return made up to 04/10/04; full list of members (6 pages)
13 October 2004Return made up to 04/10/04; full list of members (6 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)
2 February 2004Full accounts made up to 29 March 2003 (12 pages)
2 February 2004Full accounts made up to 29 March 2003 (12 pages)
10 November 2003Return made up to 04/10/03; full list of members (6 pages)
10 November 2003Return made up to 04/10/03; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Partic of mort/charge * (8 pages)
10 November 2000Partic of mort/charge * (8 pages)
6 November 2000Dec mort/charge * (4 pages)
6 November 2000Dec mort/charge * (4 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1999Registered office changed on 26/04/99 from: breckenridger house 274 sauchiehall street glasgow G2 3EH (1 page)
26 April 1999Registered office changed on 26/04/99 from: breckenridger house 274 sauchiehall street glasgow G2 3EH (1 page)
7 December 1998Full accounts made up to 31 December 1997 (13 pages)
7 December 1998Full accounts made up to 31 December 1997 (13 pages)
11 November 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 November 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 December 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 1997Company name changed optical express (southern) limit ed\certificate issued on 23/05/97 (2 pages)
23 May 1997Company name changed optical express (southern) limit ed\certificate issued on 23/05/97 (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 December 1996Partic of mort/charge * (6 pages)
3 December 1996Partic of mort/charge * (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
26 November 1996Memorandum and Articles of Association (7 pages)
26 November 1996Memorandum and Articles of Association (7 pages)
25 November 1996Registered office changed on 25/11/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
25 November 1996Registered office changed on 25/11/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Memorandum and Articles of Association (15 pages)
25 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (2 pages)
25 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (2 pages)
25 November 1996Memorandum and Articles of Association (15 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Company name changed comlaw no. 419 LIMITED\certificate issued on 21/11/96 (2 pages)
21 November 1996Company name changed comlaw no. 419 LIMITED\certificate issued on 21/11/96 (2 pages)
4 October 1996Incorporation (15 pages)
4 October 1996Incorporation (15 pages)