Thornliebank
Glasgow
G46 8NG
Scotland
Director Name | Mrs Navjot Pandohar Rayet |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Director Name | Mr Jason John Gilchrist |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Site Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Director Name | Mr Ronald Whyte |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Secretary Name | Mrs Pauline Whyte |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Secretary Name | Paula Gilchrist |
---|---|
Status | Resigned |
Appointed | 05 February 2016(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Director Name | Mrs Paula Gilchrist |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2020) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Director Name | Mr John Mark Robertson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2021) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Director Name | Mr Guy Anthony Other |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Website | www.optosafe.co.uk/ |
---|
Registered Address | 15 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
28 June 2021 | Delivered on: 5 July 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
28 June 2021 | Delivered on: 1 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
31 July 2020 | Delivered on: 7 August 2020 Persons entitled: Northedge Capital LLP Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 7 September 2015 Persons entitled: Santander Lending Limited Classification: A registered charge Outstanding |
17 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Termination of appointment of Stuart Gordon Owens as a director on 13 January 2023 (1 page) |
13 January 2023 | Accounts for a small company made up to 31 March 2022 (26 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
8 July 2021 | Appointment of Mr Stuart Gordon Owens as a director on 21 June 2021 (2 pages) |
5 July 2021 | Registration of charge SC4420560005, created on 28 June 2021 (18 pages) |
1 July 2021 | Registration of charge SC4420560004, created on 28 June 2021 (18 pages) |
29 June 2021 | Appointment of Mrs Navjot Pandohar Rayet as a director on 14 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Guy Anthony Other as a director on 14 June 2021 (1 page) |
18 June 2021 | Satisfaction of charge SC4420560002 in full (4 pages) |
18 June 2021 | Satisfaction of charge SC4420560003 in full (4 pages) |
11 June 2021 | Termination of appointment of John Mark Robertson as a director on 4 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
8 February 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
21 August 2020 | Alterations to floating charge SC4420560002 (51 pages) |
21 August 2020 | Memorandum and Articles of Association (13 pages) |
14 August 2020 | Resolutions
|
7 August 2020 | Registration of charge SC4420560003, created on 31 July 2020 (47 pages) |
3 August 2020 | Appointment of Mr Guy Anthony Other as a director on 31 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Ronald Whyte as a director on 31 July 2020 (1 page) |
3 August 2020 | Registration of charge SC4420560002, created on 31 July 2020 (22 pages) |
3 August 2020 | Termination of appointment of Paula Gilchrist as a director on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Jason John Gilchrist as a director on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Paula Gilchrist as a secretary on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Benjamin William Howard as a director on 31 July 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 April 2020 | Notification of Optosafe Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
14 April 2020 | Cessation of John Mark Robertson as a person with significant control on 10 March 2020 (1 page) |
22 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 February 2020 | Satisfaction of charge SC4420560001 in full (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 March 2019 | Secretary's details changed for Paula Whyte on 5 February 2019 (1 page) |
11 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
11 March 2019 | Notification of John Robertson as a person with significant control on 8 October 2018 (2 pages) |
11 March 2019 | Director's details changed for Mr Jason John Gilchrist on 5 February 2019 (2 pages) |
11 March 2019 | Director's details changed for Miss Paula Whyte on 5 February 2019 (2 pages) |
11 March 2019 | Withdrawal of a person with significant control statement on 11 March 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
17 November 2018 | Notification of a person with significant control statement (2 pages) |
15 April 2018 | Cessation of Whyte Ronald as a person with significant control on 1 May 2017 (1 page) |
15 April 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 April 2018 | Cessation of Jason John Gilchrist as a person with significant control on 1 May 2017 (1 page) |
10 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
14 August 2017 | Appointment of Mr John Mark Robertson as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr John Mark Robertson as a director on 1 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 December 2016 | Appointment of Ms Paula Whyte as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Ms Paula Whyte as a director on 21 December 2016 (2 pages) |
16 March 2016 | Appointment of Paula Whyte as a secretary on 5 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Jason John Gilchrist on 5 February 2016 (2 pages) |
16 March 2016 | Appointment of Paula Whyte as a secretary on 5 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Pauline Whyte as a secretary on 5 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Pauline Whyte as a secretary on 5 February 2016 (1 page) |
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Jason John Gilchrist on 5 February 2016 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 September 2015 | Registration of charge SC4420560001, created on 27 August 2015 (9 pages) |
7 September 2015 | Registration of charge SC4420560001, created on 27 August 2015 (9 pages) |
31 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Ronald Whyte on 5 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Ronald Whyte on 5 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Ronald Whyte on 5 February 2015 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 September 2014 | Director's details changed for Mr Jason John Gilchrist on 6 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Jason John Gilchrist on 6 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Jason John Gilchrist on 6 February 2014 (2 pages) |
4 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Ronald Whyte on 5 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Ronald Whyte on 5 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Ronald Whyte on 5 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 August 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
16 August 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
1 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
14 February 2013 | Appointment of Mrs Pauline Whyte as a secretary (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
14 February 2013 | Appointment of Mr Jason John Gilchrist as a director (2 pages) |
14 February 2013 | Appointment of Mr Jason John Gilchrist as a director (2 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
14 February 2013 | Appointment of Mrs Pauline Whyte as a secretary (1 page) |
5 February 2013 | Incorporation (28 pages) |
5 February 2013 | Incorporation (28 pages) |