Company NameOptosafe Limited
Company StatusActive
Company NumberSC442056
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Benjamin William Howard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMrs Navjot Pandohar Rayet
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMr Jason John Gilchrist
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleSite Facilities Manager
Country of ResidenceScotland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMr Ronald Whyte
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Secretary NameMrs Pauline Whyte
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Secretary NamePaula Gilchrist
StatusResigned
Appointed05 February 2016(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMrs Paula Gilchrist
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMr John Mark Robertson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2021)
RoleIT Director
Country of ResidenceEngland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMr Guy Anthony Other
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland

Contact

Websitewww.optosafe.co.uk/

Location

Registered Address15 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

28 June 2021Delivered on: 5 July 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 June 2021Delivered on: 1 July 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2020Delivered on: 7 August 2020
Persons entitled: Northedge Capital LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Santander Lending Limited

Classification: A registered charge
Outstanding

Filing History

17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Stuart Gordon Owens as a director on 13 January 2023 (1 page)
13 January 2023Accounts for a small company made up to 31 March 2022 (26 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 March 2021 (25 pages)
8 July 2021Appointment of Mr Stuart Gordon Owens as a director on 21 June 2021 (2 pages)
5 July 2021Registration of charge SC4420560005, created on 28 June 2021 (18 pages)
1 July 2021Registration of charge SC4420560004, created on 28 June 2021 (18 pages)
29 June 2021Appointment of Mrs Navjot Pandohar Rayet as a director on 14 June 2021 (2 pages)
24 June 2021Termination of appointment of Guy Anthony Other as a director on 14 June 2021 (1 page)
18 June 2021Satisfaction of charge SC4420560002 in full (4 pages)
18 June 2021Satisfaction of charge SC4420560003 in full (4 pages)
11 June 2021Termination of appointment of John Mark Robertson as a director on 4 June 2021 (1 page)
18 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
8 February 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
21 August 2020Alterations to floating charge SC4420560002 (51 pages)
21 August 2020Memorandum and Articles of Association (13 pages)
14 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 August 2020Registration of charge SC4420560003, created on 31 July 2020 (47 pages)
3 August 2020Appointment of Mr Guy Anthony Other as a director on 31 July 2020 (2 pages)
3 August 2020Termination of appointment of Ronald Whyte as a director on 31 July 2020 (1 page)
3 August 2020Registration of charge SC4420560002, created on 31 July 2020 (22 pages)
3 August 2020Termination of appointment of Paula Gilchrist as a director on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Jason John Gilchrist as a director on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Paula Gilchrist as a secretary on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Benjamin William Howard as a director on 31 July 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
15 April 2020Notification of Optosafe Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
14 April 2020Cessation of John Mark Robertson as a person with significant control on 10 March 2020 (1 page)
22 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Satisfaction of charge SC4420560001 in full (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 March 2019Secretary's details changed for Paula Whyte on 5 February 2019 (1 page)
11 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
11 March 2019Notification of John Robertson as a person with significant control on 8 October 2018 (2 pages)
11 March 2019Director's details changed for Mr Jason John Gilchrist on 5 February 2019 (2 pages)
11 March 2019Director's details changed for Miss Paula Whyte on 5 February 2019 (2 pages)
11 March 2019Withdrawal of a person with significant control statement on 11 March 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
17 November 2018Notification of a person with significant control statement (2 pages)
15 April 2018Cessation of Whyte Ronald as a person with significant control on 1 May 2017 (1 page)
15 April 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 April 2018Cessation of Jason John Gilchrist as a person with significant control on 1 May 2017 (1 page)
10 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 150
(3 pages)
14 August 2017Appointment of Mr John Mark Robertson as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr John Mark Robertson as a director on 1 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 150
(3 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 December 2016Appointment of Ms Paula Whyte as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Ms Paula Whyte as a director on 21 December 2016 (2 pages)
16 March 2016Appointment of Paula Whyte as a secretary on 5 February 2016 (2 pages)
16 March 2016Director's details changed for Mr Jason John Gilchrist on 5 February 2016 (2 pages)
16 March 2016Appointment of Paula Whyte as a secretary on 5 February 2016 (2 pages)
16 March 2016Termination of appointment of Pauline Whyte as a secretary on 5 February 2016 (1 page)
16 March 2016Termination of appointment of Pauline Whyte as a secretary on 5 February 2016 (1 page)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Director's details changed for Mr Jason John Gilchrist on 5 February 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 September 2015Registration of charge SC4420560001, created on 27 August 2015 (9 pages)
7 September 2015Registration of charge SC4420560001, created on 27 August 2015 (9 pages)
31 August 2015Registered office address changed from Optosafe Ltd Spiersbridge Business Park, 1 Spiersbridge Way Thornliebank Glasgow G46 8NL to 15 Spiersbridge Way Thornliebank Glasgow G46 8NG on 31 August 2015 (1 page)
31 August 2015Registered office address changed from Optosafe Ltd Spiersbridge Business Park, 1 Spiersbridge Way Thornliebank Glasgow G46 8NL to 15 Spiersbridge Way Thornliebank Glasgow G46 8NG on 31 August 2015 (1 page)
18 March 2015Director's details changed for Mr Ronald Whyte on 5 February 2015 (2 pages)
18 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Mr Ronald Whyte on 5 February 2015 (2 pages)
18 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Mr Ronald Whyte on 5 February 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 September 2014Director's details changed for Mr Jason John Gilchrist on 6 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Jason John Gilchrist on 6 February 2014 (2 pages)
18 September 2014Director's details changed for Mr Jason John Gilchrist on 6 February 2014 (2 pages)
4 July 2014Registered office address changed from Suite 29 Spiersbridge House 1 Spiersbridge Business Park Rouken Glen Glasgow G46 8NL on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Suite 29 Spiersbridge House 1 Spiersbridge Business Park Rouken Glen Glasgow G46 8NL on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Suite 29 Spiersbridge House 1 Spiersbridge Business Park Rouken Glen Glasgow G46 8NL on 4 July 2014 (1 page)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Mr Ronald Whyte on 5 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Ronald Whyte on 5 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Ronald Whyte on 5 February 2014 (2 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
16 August 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
16 August 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
1 March 2013Registered office address changed from Unit 129 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit 129 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit 129 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 March 2013 (1 page)
14 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
14 February 2013Appointment of Mrs Pauline Whyte as a secretary (1 page)
14 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
14 February 2013Appointment of Mr Jason John Gilchrist as a director (2 pages)
14 February 2013Appointment of Mr Jason John Gilchrist as a director (2 pages)
14 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
14 February 2013Appointment of Mrs Pauline Whyte as a secretary (1 page)
5 February 2013Incorporation (28 pages)
5 February 2013Incorporation (28 pages)