Company NameButterworths Lenses Limited
DirectorAnthony Martin
Company StatusActive
Company NumberSC225522
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)
Previous NameOptimal Vision Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Anthony Martin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Nairne Loan
Edinburgh
Midlothian
EH8 7NJ
Scotland
Director NameAndrei Silviu Hancu
Date of BirthNovember 1951 (Born 72 years ago)
NationalityRomanian
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleEngineer
Correspondence AddressValle De Galanas 416, 1
Pachuca
Hidalgo
42086
Director NameTrevor Michael Conway
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wilbury Road
Letchworth
Hertfordshire
SG6 4JQ
Secretary NameMr Anthony Martin
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Nairne Loan
Edinburgh
Midlothian
EH8 7NJ
Scotland
Secretary NameMr Ian Richard McLeish
NationalityScottish
StatusResigned
Appointed03 February 2007(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 May 2015)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence AddressEast Lodge Milton Bridge, Penicuik
Edinburgh
Midlothian
EH26 0NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.butterworthslenses.co.uk
Email address[email protected]
Telephone0131 6614555
Telephone regionEdinburgh

Location

Registered Address85 Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,823,132
Cash£384
Current Liabilities£274,411

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

7 February 2007Delivered 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 2002Delivered 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

Filing History

31 December 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
2 September 2015Satisfaction of charge 2 in full (1 page)
2 September 2015Satisfaction of charge 2 in full (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 May 2015Termination of appointment of Trevor Michael Conway as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Ian Richard Mcleish as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Trevor Michael Conway as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Ian Richard Mcleish as a secretary on 11 May 2015 (1 page)
3 April 2015Registered 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 2015Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015 (1 page)
3 April 2015Registered 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 2015Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015 (1 page)
3 April 2015Registered 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 2015Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015 (1 page)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 February 2010Director's details changed for Trevor Michael Conway on 20 November 2009 (2 pages)
4 February 2010Director's details changed for Anthony Martin on 18 November 2009 (2 pages)
4 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Trevor Michael Conway on 20 November 2009 (2 pages)
4 February 2010Director's details changed for Anthony Martin on 18 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 March 2009Return made up to 20/11/08; full list of members (4 pages)
6 March 2009Return made up to 20/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 March 2008Return made up to 20/11/07; full list of members (4 pages)
11 March 2008Return made up to 20/11/07; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 February 2007Alterations to a floating charge (5 pages)
23 February 2007Alterations to a floating charge (5 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
15 February 2007Alterations to a floating charge (5 pages)
15 February 2007Alterations to a floating charge (5 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
20 December 2006Return made up to 20/11/06; full list of members (2 pages)
20 December 2006Return made up to 20/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 March 2006Return made up to 20/11/05; full list of members (2 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Registered office changed on 01/03/06 from: abercorn 38 milton road west edinburgh EH15 1LE (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Registered office changed on 01/03/06 from: abercorn 38 milton road west edinburgh EH15 1LE (1 page)
1 March 2006Return made up to 20/11/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 March 2005Return made up to 20/11/04; no change of members (6 pages)
10 March 2005Return made up to 20/11/04; no change of members (6 pages)
3 February 2005Company name changed optimal vision LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed optimal vision LIMITED\certificate issued on 03/02/05 (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Return made up to 20/11/03; no change of members (6 pages)
13 April 2004Return made up to 20/11/03; no change of members (6 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 September 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 September 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 December 2002Partic of mort/charge * (6 pages)
18 December 2002Partic of mort/charge * (6 pages)
12 December 2002Return made up to 20/11/02; full list of members (6 pages)
12 December 2002Return made up to 20/11/02; full list of members (6 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2001Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
20 November 2001Incorporation (16 pages)
20 November 2001Incorporation (16 pages)