Company NameNiche Optical Tailor Limited
DirectorsBrenda Connelly and Thomas Connelly
Company StatusActive
Company NumberSC209671
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Previous NameThe Optical Tailor Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Brenda Connelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleDispensing Optician
Country of ResidenceScotland
Correspondence Address183 Maxwell Drive
Glasgow
Lanarkshire
G41 5AE
Scotland
Director NameMr Thomas Connelly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleSales And Distribution Agent
Country of ResidenceUnited Kingdom
Correspondence Address183 Maxwell Drive
Glasgow
Lanarkshire
G41 5AE
Scotland
Secretary NameMrs Brenda Connelly
NationalityBritish
StatusCurrent
Appointed10 November 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Maxwell Drive
Glasgow
Lanarkshire
G41 5AE
Scotland
Director NameDavid Cummins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleOptometrist
Correspondence Address14 Pinewood Drive
Dalgety Bay
Fife
KY11 9SP
Scotland
Secretary NameDavid Cummins
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleOptometrist
Correspondence Address14 Pinewood Drive
Dalgety Bay
Fife
KY11 9SP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenicheopticaltailor.co.uk
Telephone0141 5532077
Telephone regionGlasgow

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

720 at £1Mrs Brenda Connelly
80.00%
Ordinary
180 at £1Mr Thomas Connelly
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,699
Cash£66
Current Liabilities£56,067

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

9 July 2003Delivered on: 17 July 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 16 Haddow Street Hamilton ML3 7HX on 6 August 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 May 2017Registered office address changed from Unit 13 Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Unit 13 Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 900
(5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 900
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 900
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 900
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Director's details changed for Thomas Connelly on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Brenda Connelly on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Brenda Connelly on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Thomas Connelly on 2 October 2009 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Brenda Connelly on 2 October 2009 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Thomas Connelly on 2 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2008Registered office changed on 11/09/2008 from 119 candleriggs glasgow G1 1NP (1 page)
11 September 2008Return made up to 28/07/08; full list of members (4 pages)
11 September 2008Return made up to 28/07/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 119 candleriggs glasgow G1 1NP (1 page)
6 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 August 2007Return made up to 28/07/07; full list of members (7 pages)
29 August 2007Return made up to 28/07/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2006Return made up to 28/07/06; full list of members (7 pages)
24 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 October 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 July 2004Return made up to 28/07/04; full list of members (7 pages)
29 July 2004Return made up to 28/07/04; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 August 2003Return made up to 28/07/03; full list of members (7 pages)
20 August 2003Return made up to 28/07/03; full list of members (7 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 September 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
23 September 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 28/07/01; full list of members (7 pages)
31 July 2001Return made up to 28/07/01; full list of members (7 pages)
2 May 2001Company name changed the optical tailor LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed the optical tailor LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Ad 28/07/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 May 2001Ad 28/07/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 183 maxwell drive glasgow lanarkshire G41 5AE (1 page)
2 May 2001Registered office changed on 02/05/01 from: 183 maxwell drive glasgow lanarkshire G41 5AE (1 page)
23 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (2 pages)
23 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
28 July 2000Incorporation (17 pages)
28 July 2000Incorporation (17 pages)