Ratho
Newbridge
EH28 8NP
Scotland
Secretary Name | Mr Adrian Harry |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 East Pilton Farm Wynd North Fettes Edinburgh EH5 2GJ Scotland |
Secretary Name | Bernadette Harry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 36 East Pilton Farm Wynd Edinburgh Lothian EH5 2GJ Scotland |
Director Name | Mr Paul David Stevenson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2012) |
Role | Practice Owner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ravelrig Park Balerno Midlothian EH14 7DL Scotland |
Director Name | Mr Anthony Amaebi Harry |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 March 2009(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2010) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Avonmill View Linlithgow Lothian EH49 7SH Scotland |
Director Name | Ms Tokoni Bridget Harry |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 October 2022) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Freelands Road Ratho Newbridge EH28 8NP Scotland |
Registered Address | 42 Freelands Road Ratho Newbridge EH28 8NP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
2 at £1 | Tokoni Bridget Harry 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (3 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
17 October 2022 | Notification of Paul David Stevenson as a person with significant control on 1 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from 10-12 East Main Street Broxburn EH52 5AE Scotland to 42 Freelands Road Ratho Newbridge EH28 8NP on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Tokoni Bridget Harry as a director on 4 October 2022 (1 page) |
17 October 2022 | Cessation of Tokoni Bridget Stevenson as a person with significant control on 4 October 2022 (1 page) |
12 September 2022 | Change of details for Mrs Tokoni Bridget Harry as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr Paul David Stevenson as a director on 12 September 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
4 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
1 February 2019 | Registered office address changed from 8 North Gyle Drive Edinburgh EH12 8JN to 10-12 East Main Street Broxburn EH52 5AE on 1 February 2019 (1 page) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
11 July 2015 | Director's details changed for Ms Tokoni Bridget Harry on 6 April 2015 (2 pages) |
11 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Director's details changed for Ms Tokoni Bridget Harry on 6 April 2015 (2 pages) |
11 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Director's details changed for Ms Tokoni Bridget Harry on 6 April 2015 (2 pages) |
28 May 2015 | Company name changed optimum eyecare LTD\certificate issued on 28/05/15
|
28 May 2015 | Company name changed optimum eyecare LTD\certificate issued on 28/05/15
|
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from 3B Greendykes Road Broxburn West Lothian EH52 5AF Scotland on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 3B Greendykes Road Broxburn West Lothian EH52 5AF Scotland on 19 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Paul Stevenson as a director (1 page) |
19 April 2012 | Termination of appointment of Paul Stevenson as a director (1 page) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
10 October 2011 | Registered office address changed from 42-44 John Street Penicuik Midlothian EH26 8AB on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 42-44 John Street Penicuik Midlothian EH26 8AB on 10 October 2011 (1 page) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Amended accounts made up to 30 June 2010 (10 pages) |
4 May 2011 | Amended accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 February 2011 | Appointment of Ms Tokoni Bridget Harry as a director (2 pages) |
3 February 2011 | Appointment of Ms Tokoni Bridget Harry as a director (2 pages) |
16 August 2010 | Termination of appointment of Anthony Harry as a director (1 page) |
16 August 2010 | Termination of appointment of Anthony Harry as a director (1 page) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (14 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (14 pages) |
6 April 2009 | Director appointed anthony amaebi harry (2 pages) |
6 April 2009 | Director appointed anthony amaebi harry (2 pages) |
1 April 2009 | Notice of assignment of name or new name to shares (1 page) |
1 April 2009 | Notice of assignment of name or new name to shares (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 3 greendykes road broxburn lothian EH52 5AF (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 3 greendykes road broxburn lothian EH52 5AF (1 page) |
20 March 2009 | Company name changed optimeyes eyecare LTD\certificate issued on 20/03/09 (2 pages) |
20 March 2009 | Company name changed optimeyes eyecare LTD\certificate issued on 20/03/09 (2 pages) |
18 March 2009 | Appointment terminated director tokoni harry (1 page) |
18 March 2009 | Appointment terminated director tokoni harry (1 page) |
17 March 2009 | Director appointed paul stevenson (1 page) |
17 March 2009 | Director appointed paul stevenson (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from unit 9 7 john street penicuik lothian EH28 8HN (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from unit 9 7 john street penicuik lothian EH28 8HN (1 page) |
24 September 2008 | Appointment terminated secretary bernadette harry (1 page) |
24 September 2008 | Appointment terminated secretary bernadette harry (1 page) |
26 August 2008 | Appointment terminated secretary adrian harry (1 page) |
26 August 2008 | Appointment terminated secretary adrian harry (1 page) |
26 August 2008 | Secretary appointed bernadette harry (3 pages) |
26 August 2008 | Secretary appointed bernadette harry (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 36 east pilton farm wynd north fettes edinburgh EH5 2GJ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 36 east pilton farm wynd north fettes edinburgh EH5 2GJ (1 page) |
23 June 2008 | Incorporation (14 pages) |
23 June 2008 | Incorporation (14 pages) |