Company NameOptical Express (Professional Services) Limited
Company StatusDissolved
Company NumberSC265248
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameHms (522) Limited

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
Appointed26 March 2004(4 days after company formation)
Appointment Duration18 years, 2 months (closed 14 June 2022)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed26 March 2004(4 days after company formation)
Appointment Duration18 years, 2 months (closed 14 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteopticalexpress.com
Email address[email protected]
Telephone0800 0232020
Telephone regionFreephone

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Dcm Optical Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

11 June 2009Delivered on: 26 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
21 July 2005Delivered on: 1 August 2005
Satisfied on: 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (1 page)
22 September 2021Total exemption full accounts made up to 26 December 2020 (6 pages)
24 June 2021Satisfaction of charge 2 in full (1 page)
24 June 2021Satisfaction of charge 3 in full (1 page)
4 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 28 December 2019 (9 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 29 December 2018 (9 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 30 December 2017 (9 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
4 October 2016Accounts for a small company made up to 26 December 2015 (5 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (5 pages)
11 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
11 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 28 December 2013 (5 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
3 October 2013Accounts for a small company made up to 29 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 29 December 2012 (5 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
13 December 2011Alterations to floating charge 2 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 3 (9 pages)
13 December 2011Alterations to floating charge 2 (9 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 1 January 2011 (5 pages)
10 May 2011Accounts for a small company made up to 26 December 2009 (5 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
9 September 2009Accounts for a small company made up to 27 December 2008 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 11/06/2009
(2 pages)
18 June 2009Resolutions
  • RES13 ‐ Sect 175 ca 2006 11/06/2009
(2 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
2 April 2009Accounts for a small company made up to 29 December 2007 (5 pages)
2 April 2009Accounts for a small company made up to 29 December 2007 (5 pages)
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)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (5 pages)
25 June 2007Accounts for a small company made up to 30 December 2006 (5 pages)
18 May 2007Partic of mort/charge * (4 pages)
18 May 2007Partic of mort/charge * (4 pages)
10 May 2007Dec mort/charge * (2 pages)
10 May 2007Dec mort/charge * (2 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (6 pages)
10 April 2007Accounts for a small company made up to 25 March 2006 (6 pages)
5 April 2007Return made up to 22/03/07; full list of members (6 pages)
5 April 2007Return made up to 22/03/07; full list of members (6 pages)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
27 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (5 pages)
26 October 2005Accounts for a small company made up to 26 March 2005 (5 pages)
1 August 2005Partic of mort/charge * (4 pages)
1 August 2005Partic of mort/charge * (4 pages)
25 April 2005Return made up to 22/03/05; full list of members (6 pages)
25 April 2005Return made up to 22/03/05; full list of members (6 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Director resigned (1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Company name changed hms (522) LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed hms (522) LIMITED\certificate issued on 29/03/04 (2 pages)
22 March 2004Incorporation (23 pages)
22 March 2004Incorporation (23 pages)