Company NameO L I Eyewear Limited
Company StatusDissolved
Company NumberSC367920
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 4 months ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameStephen McAlpine
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Pencil View
Largs
North Ayrshire
KA30 8JZ
Scotland
Director NameMrs Laura McAlpine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(5 years after company formation)
Appointment Duration7 years, 9 months (closed 23 August 2022)
RoleOptician
Country of ResidenceScotland
Correspondence Address15 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Director NameMs Laura McAlpine
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address15 Pencil View
Largs
North Ayrshire
KA30 8JZ
Scotland
Director NameDiane Elizabeth Liddle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Corsehill Place
Ayr
KA7 2SU
Scotland
Director NameMr Murray Liddle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address4 Corsehill Place
Ayr
KA7 2SU
Scotland
Secretary NameDiane Elizabeth Liddle
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Corsehill Place
Ayr
KA7 2SU
Scotland

Location

Registered Address15 Pencil View
Largs
North Ayrshire
KA30 8JZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

26 at £1Laura Mcalpine
26.00%
Ordinary B
26 at £1Murray Liddle
26.00%
Ordinary A
24 at £1Diane Elizabeth Liddle
24.00%
Ordinary D
24 at £1Stephen Mcalpine
24.00%
Ordinary C

Financials

Year2014
Net Worth£8,606
Cash£894
Current Liabilities£69,575

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

19 August 2020Termination of appointment of Diane Elizabeth Liddle as a director on 31 July 2020 (1 page)
19 August 2020Termination of appointment of Murray Liddle as a director on 31 July 2020 (1 page)
19 August 2020Termination of appointment of Diane Elizabeth Liddle as a secretary on 31 July 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 3 November 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 3 November 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(8 pages)
7 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(8 pages)
6 March 2015Appointment of Mrs Laura Mcalpine as a director on 4 November 2014 (2 pages)
6 March 2015Termination of appointment of Laura Mcalpine as a director on 4 November 2014 (1 page)
6 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Appointment of Mrs Laura Mcalpine as a director on 4 November 2014 (2 pages)
6 March 2015Appointment of Mrs Laura Mcalpine as a director on 4 November 2014 (2 pages)
6 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Termination of appointment of Laura Mcalpine as a director on 4 November 2014 (1 page)
6 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Termination of appointment of Laura Mcalpine as a director on 4 November 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
2 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
2 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
1 September 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
3 November 2009Incorporation (40 pages)
3 November 2009Incorporation (40 pages)