Company NameOptical Express (Northern) Limited
Company StatusDissolved
Company NumberSC172374
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 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
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

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

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

100 at £1Dcm Optical Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

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
16 February 1998Delivered on: 3 March 1998
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

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 26 December 2020 (6 pages)
24 June 2021Satisfaction of charge 3 in full (1 page)
24 June 2021Satisfaction of charge 2 in full (1 page)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 28 December 2019 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 29 December 2018 (9 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 30 December 2017 (9 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 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)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 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)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 29 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 29 December 2012 (5 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (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)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 December 2011Alterations to floating charge 2 (9 pages)
13 December 2011Alterations to floating charge 2 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 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: 3 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (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 2009Accounts for a small company made up to 29 December 2007 (7 pages)
2 April 2009Accounts for a small company made up to 29 December 2007 (7 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
9 March 2009Return made up to 11/02/09; 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 2008Return made up to 11/02/08; full list of members (3 pages)
5 March 2008Return made up to 11/02/08; full list of members (3 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 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)
5 April 2007Return made up to 11/02/07; full list of members (6 pages)
5 April 2007Return made up to 11/02/07; full list of members (6 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)
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)
12 September 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(6 pages)
12 September 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(6 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (5 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (5 pages)
3 April 2005Return made up to 11/02/05; full list of members (6 pages)
3 April 2005Return made up to 11/02/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 27 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 27 March 2004 (5 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)
11 February 2004Return made up to 11/02/04; full list of members (6 pages)
11 February 2004Return made up to 11/02/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 29 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 29 March 2003 (5 pages)
5 April 2003Return made up to 11/02/03; full list of members (6 pages)
5 April 2003Return made up to 11/02/03; full list of members (6 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Dec mort/charge * (4 pages)
6 November 2000Dec mort/charge * (4 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1998 (7 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)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
26 April 1999Registered office changed on 26/04/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
1 March 1999Return made up to 11/02/99; no change of members (5 pages)
1 March 1999Return made up to 11/02/99; no change of members (5 pages)
7 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Secretary's particulars changed (1 page)
6 July 1998Secretary's particulars changed (1 page)
11 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1998Partic of mort/charge * (6 pages)
3 March 1998Partic of mort/charge * (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 1 royal bank place glasgow G1 3AA (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Ad 11/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
19 March 1997Ad 11/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: 1 royal bank place glasgow G1 3AA (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Ad 11/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
19 March 1997Ad 11/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 February 1997Incorporation (17 pages)
11 February 1997Incorporation (17 pages)