Company NameOptical Inc. Limited
Company StatusDissolved
Company NumberSC216100
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed23 February 2001(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
Appointed23 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Ca 'D' Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David Charles Moulsdale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (3 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 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 June 2009Return made up to 23/02/09; full list of members (3 pages)
19 June 2009Return made up to 23/02/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
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)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 December 2007Accounts made up to 31 March 2007 (1 page)
10 December 2007Accounts made up to 31 March 2007 (1 page)
26 April 2007Accounts made up to 31 March 2006 (1 page)
26 April 2007Accounts made up to 31 March 2006 (1 page)
13 March 2007Return made up to 23/02/07; full list of members (6 pages)
13 March 2007Return made up to 23/02/07; full list of members (6 pages)
27 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(6 pages)
27 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(6 pages)
4 February 2006Accounts made up to 31 March 2005 (1 page)
4 February 2006Accounts made up to 31 March 2005 (1 page)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Accounts made up to 31 March 2004 (1 page)
1 March 2005Accounts made up to 31 March 2004 (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)
5 April 2004Accounts made up to 31 March 2003 (1 page)
5 April 2004Accounts made up to 31 March 2003 (1 page)
16 March 2004Return made up to 23/02/04; full list of members (6 pages)
16 March 2004Return made up to 23/02/04; full list of members (6 pages)
3 April 2003Return made up to 23/02/03; full list of members (6 pages)
3 April 2003Return made up to 23/02/03; full list of members (6 pages)
23 January 2003Accounts made up to 31 March 2002 (1 page)
23 January 2003Accounts made up to 31 March 2002 (1 page)
15 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001New director appointed (4 pages)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
18 May 2001New director appointed (4 pages)
18 May 2001Director resigned (1 page)
23 February 2001Incorporation (16 pages)
23 February 2001Incorporation (16 pages)