Edinburgh
Midlothian
EH8 7NJ
Scotland
Director Name | Andrei Silviu Hancu |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | Valle De Galanas 416, 1 Pachuca Hidalgo 42086 |
Director Name | Trevor Michael Conway |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wilbury Road Letchworth Hertfordshire SG6 4JQ |
Secretary Name | Mr Anthony Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Nairne Loan Edinburgh Midlothian EH8 7NJ Scotland |
Secretary Name | Mr Ian Richard McLeish |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 May 2015) |
Role | Chartered Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | East Lodge Milton Bridge, Penicuik Edinburgh Midlothian EH26 0NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.butterworthslenses.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6614555 |
Telephone region | Edinburgh |
Registered Address | 85 Peffer Place Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,823,132 |
Cash | £384 |
Current Liabilities | £274,411 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
7 February 2007 | Delivered on: 17 February 2007 Satisfied on: 2 September 2015 Persons entitled: Rbs Invoice Finance Limited 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 |
---|---|
11 December 2002 | Delivered on: 18 December 2002 Persons entitled: The Royal Bank of 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 |
31 December 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 September 2015 | Satisfaction of charge 2 in full (1 page) |
2 September 2015 | Satisfaction of charge 2 in full (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 May 2015 | Termination of appointment of Trevor Michael Conway as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Ian Richard Mcleish as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Trevor Michael Conway as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Ian Richard Mcleish as a secretary on 11 May 2015 (1 page) |
3 April 2015 | Registered office address changed from 85 Peffer Place Edinburgh EH16 4BB to 85 Peffer Place Edinburgh EH16 4BB on 3 April 2015 (1 page) |
3 April 2015 | Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 85 Peffer Place Edinburgh EH16 4BB to 85 Peffer Place Edinburgh EH16 4BB on 3 April 2015 (1 page) |
3 April 2015 | Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 85 Peffer Place Edinburgh EH16 4BB to 85 Peffer Place Edinburgh EH16 4BB on 3 April 2015 (1 page) |
3 April 2015 | Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015 (1 page) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 February 2010 | Director's details changed for Trevor Michael Conway on 20 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Anthony Martin on 18 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Trevor Michael Conway on 20 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Anthony Martin on 18 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 March 2008 | Return made up to 20/11/07; full list of members (4 pages) |
11 March 2008 | Return made up to 20/11/07; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 February 2007 | Alterations to a floating charge (5 pages) |
23 February 2007 | Alterations to a floating charge (5 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Alterations to a floating charge (5 pages) |
15 February 2007 | Alterations to a floating charge (5 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
20 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: abercorn 38 milton road west edinburgh EH15 1LE (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: abercorn 38 milton road west edinburgh EH15 1LE (1 page) |
1 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 March 2005 | Return made up to 20/11/04; no change of members (6 pages) |
10 March 2005 | Return made up to 20/11/04; no change of members (6 pages) |
3 February 2005 | Company name changed optimal vision LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed optimal vision LIMITED\certificate issued on 03/02/05 (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Return made up to 20/11/03; no change of members (6 pages) |
13 April 2004 | Return made up to 20/11/03; no change of members (6 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 September 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 September 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2001 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
20 November 2001 | Incorporation (16 pages) |
20 November 2001 | Incorporation (16 pages) |