Company NameOptoswim Technologies Ltd
DirectorSunil Kadri
Company StatusActive
Company NumberSC326523
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Previous NameExchangelaw (430) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Sunil Kadri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(3 months after company formation)
Appointment Duration16 years, 7 months
RoleAquaculture Consultant
Country of ResidenceNew Zealand
Correspondence AddressC/O Stewart Gilmour & Co. C.A.S 3rd Floor, St Geor
5 St Vincent Place
Glasgow
G1 2DH
Scotland
Director NameNeill Andrew Herbert
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2010)
RoleResearcher
Correspondence Address106a Drymen Road
Bearsden
Glasgow
G61 3RA
Scotland
Director NameAlexander Charles Gordon Mackie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2013)
RoleDirector/Ca
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressStandard Building, 4th Floor
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressStandard Building, 4th Floor
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland
Secretary NameBarwell Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2013)
Correspondence Address20 Renfield Street
Glasgow
G2 5AP
Scotland

Location

Registered AddressC/O Stewart Gilmour & Co. C.A.S 3rd Floor, St George's Buildings
5 St Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£18,135
Cash£27,220
Current Liabilities£11,265

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 January 2019Director's details changed for Dr Sunil Kadri on 8 January 2019 (2 pages)
7 January 2019Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Stewart Gilmour & Co. C.A.S 3rd Floor, St George's Buildings 5 st Vincent Place Glasgow G1 2DH on 7 January 2019 (1 page)
24 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 July 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
1 May 2018Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 January 2018Notification of Sunil Kadri as a person with significant control on 1 August 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 17,243.6
(6 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 17,243.6
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 17,243.6
(4 pages)
4 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 17,243.6
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 17,243.6
(4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 17,243.6
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 March 2014Director's details changed for Dr Sunil Kadri on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014 (1 page)
3 March 2014Director's details changed for Dr Sunil Kadri on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Dr Sunil Kadri on 3 March 2014 (2 pages)
4 November 2013Memorandum and Articles of Association (32 pages)
4 November 2013Memorandum and Articles of Association (32 pages)
23 July 2013Termination of appointment of Barwell Consulting Limited as a secretary (1 page)
23 July 2013Termination of appointment of Barwell Consulting Limited as a secretary (1 page)
18 July 2013Termination of appointment of Alexander Mackie as a director (1 page)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
18 July 2013Termination of appointment of Alexander Mackie as a director (1 page)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
10 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 17,243.60
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 17,243.60
(4 pages)
9 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
9 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
22 July 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
22 July 2010Secretary's details changed for Baewell Consulting Limited on 9 June 2010 (2 pages)
22 July 2010Secretary's details changed for Baewell Consulting Limited on 9 June 2010 (2 pages)
22 July 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
22 July 2010Secretary's details changed for Baewell Consulting Limited on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Sunil Kadri on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Sunil Kadri on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Sunil Kadri on 9 June 2010 (2 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 June 2010Appointment of Baewell Consulting Limited as a secretary (3 pages)
16 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 14,248.20
(36 pages)
16 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 14,248.20
(36 pages)
16 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 14,248.20
(36 pages)
16 June 2010Appointment of Alexander Charles Gordon Mackie as a director (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approved 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2010Appointment of Alexander Charles Gordon Mackie as a director (3 pages)
16 June 2010Appointment of Baewell Consulting Limited as a secretary (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approved 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2010Termination of appointment of Neill Herbert as a director (1 page)
4 June 2010Termination of appointment of Neill Herbert as a director (1 page)
4 June 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010 (1 page)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Previous accounting period shortened from 30 April 2010 to 31 July 2009 (3 pages)
5 May 2010Previous accounting period shortened from 30 April 2010 to 31 July 2009 (3 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 January 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
19 January 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
12 November 2008Ad 04/11/08\gbp si [email protected]=763.6\gbp ic 11076.4/11840\ (2 pages)
12 November 2008Ad 04/11/08\gbp si [email protected]=763.6\gbp ic 11076.4/11840\ (2 pages)
28 October 2008Accounts for a small company made up to 31 July 2008 (7 pages)
28 October 2008Accounts for a small company made up to 31 July 2008 (7 pages)
28 October 2008Accounting reference date extended from 31/12/2007 to 31/07/2008 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 31/07/2008 (1 page)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
9 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
9 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 December 2007Ad 13/12/07--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages)
27 December 2007Ad 13/12/07--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2007Ad 15/10/07--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
5 December 2007Ad 15/10/07--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007£ nc 100/12500 26/09/07 (1 page)
10 October 2007S-div 28/09/07 (1 page)
10 October 2007Ad 26/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2007£ nc 100/12500 26/09/07 (1 page)
10 October 2007Company name changed exchangelaw (430) LIMITED\certificate issued on 10/10/07 (3 pages)
10 October 2007Ad 26/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007S-div 28/09/07 (1 page)
10 October 2007Company name changed exchangelaw (430) LIMITED\certificate issued on 10/10/07 (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
28 June 2007Incorporation (23 pages)
28 June 2007Incorporation (23 pages)