Company NameOptibrand Europe Limited
DirectorRalph Switzer
Company StatusActive
Company NumberSC226338
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCfo Ralph Switzer
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5335 Pheasant Lane
Fort Collins
Colorado
80524
Secretary NameDr Joe Ritter
NationalityBritish
StatusCurrent
Appointed07 April 2008(6 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2208 Hardison Drive
Norfolk
Ne
68701
Director NameMrs Annette Mary Fraser
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCo Secretary/Director
Country of ResidenceScotland
Correspondence AddressNorette
Eckford
Kelso
Roxburghshire
TD5 8LG
Scotland
Director NameMr Norman Fraser
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorette
Eckford
Kelso
Roxburghshire
TD5 8LG
Scotland
Director NameDouglas James Lauder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Abbotsferry Road
Tweedbank
Galashiels
Selkirkshire
TD1 3RX
Scotland
Secretary NameMrs Annette Mary Fraser
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCo Secretary/Director
Country of ResidenceScotland
Correspondence AddressNorette
Eckford
Kelso
Roxburghshire
TD5 8LG
Scotland
Secretary NameBruce Golden
NationalityN/A
StatusResigned
Appointed16 September 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressPO Box 363
9477 Otter Road
Masonville
Larimer, Colorado
80541
Director NameStuart Clive Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2005)
RoleManaging Director
Correspondence Address1 Avenue Roger Hainaut
B-1160 Brussels
Foreign
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Optibrand LTD Llc
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

10 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
9 January 2014Secretary's details changed for Dr. Joe Ritter on 1 November 2013 (1 page)
9 January 2014Secretary's details changed for Dr. Joe Ritter on 1 November 2013 (1 page)
9 January 2014Secretary's details changed for Dr. Joe Ritter on 1 November 2013 (1 page)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 February 2010Director's details changed for Ralph Switzer on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Ralph Switzer on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Joe Ritter on 11 February 2010 (1 page)
11 February 2010Secretary's details changed for Joe Ritter on 11 February 2010 (1 page)
16 April 2009Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 April 2009Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 April 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
16 April 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
16 January 2009Return made up to 17/12/08; no change of members (6 pages)
16 January 2009Return made up to 17/12/08; no change of members (6 pages)
22 April 2008Secretary appointed joe ritter (2 pages)
22 April 2008Secretary appointed joe ritter (2 pages)
16 April 2008Return made up to 17/12/07; no change of members (6 pages)
16 April 2008Return made up to 17/12/07; no change of members (6 pages)
15 October 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
15 October 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
15 January 2007Return made up to 17/12/06; full list of members (6 pages)
15 January 2007Return made up to 17/12/06; full list of members (6 pages)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
10 March 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 March 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
16 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
10 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
10 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
19 December 2003Return made up to 17/12/03; full list of members (5 pages)
19 December 2003Return made up to 17/12/03; full list of members (5 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary resigned;director resigned (1 page)
21 September 2003New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: mounthooly jedburgh TD8 6TJ (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary resigned;director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: mounthooly jedburgh TD8 6TJ (1 page)
21 September 2003Director resigned (1 page)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 17/12/02; full list of members (7 pages)
9 January 2003Return made up to 17/12/02; full list of members (7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
17 December 2001Incorporation (16 pages)
17 December 2001Incorporation (16 pages)