Company NameOphthalmic Products Limited
Company StatusDissolved
Company NumberSC361172
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameOpthalmic Products Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Milligan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5 1 The Cedars
Colinton Road
Edinburgh
EH13 0PL
Scotland
Director NameMr Keith Thomas Robert Clark
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Frogston Road West
Edinburgh
Midlothian
EH10 7AB
Scotland

Location

Registered AddressFlat 5/4 The Cedars
Colinton Road
Edinburgh
EH13 0PL
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Financials

Year2013
Net Worth£151
Cash£1,627
Current Liabilities£5,129

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (3 pages)
1 December 2021Registered office address changed from Unit 56, Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Flat 5/4 the Cedars Colinton Road Edinburgh EH13 0PL on 1 December 2021 (1 page)
23 November 2021Termination of appointment of Keith Thomas Robert Clark as a director on 23 November 2021 (1 page)
9 July 2021Micro company accounts made up to 30 June 2020 (8 pages)
5 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 June 2019 (7 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB to Unit 56, Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB to Unit 56, Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 4 July 2016 (1 page)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Director's details changed for Mr James Milligan on 12 June 2011 (2 pages)
27 June 2011Director's details changed for Mr James Milligan on 12 June 2011 (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Director's details changed for Mr Keith Thomas Robert Clark on 12 June 2010 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr James Milligan on 10 June 2010 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Keith Thomas Robert Clark on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Mr James Milligan on 10 June 2010 (2 pages)
16 June 2009Company name changed opthalmic products LIMITED\certificate issued on 16/06/09 (2 pages)
16 June 2009Company name changed opthalmic products LIMITED\certificate issued on 16/06/09 (2 pages)
16 June 2009Memorandum and Articles of Association (13 pages)
16 June 2009Memorandum and Articles of Association (13 pages)
12 June 2009Incorporation (18 pages)
12 June 2009Incorporation (18 pages)