Cumbernauld
Glasgow
G68 9HF
Scotland
Director Name | Mr David Charles Moulsdale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 July 2022) |
Role | Dispencing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deerdykes Road Westfield Cumbernauld Glasgow North Lanarkshire G68 9HF Scotland |
Director Name | Ian Martin Sher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(58 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2001) |
Role | Dentist |
Correspondence Address | Lakeside 3 Pine Close Stanmore Middlesex HA7 3DG |
Secretary Name | Ms Susan Bridgette Dahan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 December 1992(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 130 Whitehouse Avenue Borehamwood Hertfordshire WD6 1HE |
Secretary Name | Janis Lorraine Sher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(60 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Lakeside 3 Pine Close Stanmore Middlesex HA7 3DG |
Director Name | Mr Alan Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(66 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2001) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | Jacqueline Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2002) |
Role | Dentist |
Correspondence Address | 2 Beechways Whitesmocks Durham DH1 4LG |
Director Name | Raj Kumar Sajjanhar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(66 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2001) |
Role | Consultant |
Correspondence Address | 6 Kingsland Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Secretary Name | Mr Alan Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 2003) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | Robert Glen Kelly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2010) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 53 Citygate Newcastle Upon Tyne Tyne And Wear NE4 5AA |
Director Name | Mr David Charles Moulsdale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(68 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 04 October 2013) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Colin Alexander Burns |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(69 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2005) |
Role | Dentist |
Correspondence Address | 32 Ascot Avenue Glasgow G12 0AX Scotland |
Director Name | Dominic Brenden O'Hooley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2011) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 10 Weavers Grange Guiseley Leeds West Yorkshire LS20 9PG |
Director Name | Robert Richard Hamlet Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2013) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Dr Steven John Preddy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Dr Robert McFarlane Kinloch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2015) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Dr Christopher Potts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2015) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | opticalexpress.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0232020 |
Telephone region | Freephone |
Registered Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Cruach Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,161,000 |
Cash | £1,000 |
Current Liabilities | £9,893,000 |
Latest Accounts | 26 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
12 June 2009 | Delivered on: 26 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 2005 | Delivered on: 28 October 2005 Satisfied on: 10 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 x autoclaves located in aberdeen s/n 01041811,01091006.4 x prestige 1 x satin 2000 s/n 01041814,01030705,3204AK003.5 X chairs located in aberdeen s/n SN01CEY,SN01GCG.(for further details of goods charged please see document 395). see the mortgage charge document for full details. Fully Satisfied |
22 October 2002 | Delivered on: 29 October 2002 Satisfied on: 10 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2002 | Delivered on: 1 February 2002 Satisfied on: 19 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
---|---|
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
15 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
2 December 2015 | Appointment of David Charles Moulsdale as a director on 17 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Christopher Potts as a director on 18 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert Mcfarlane Kinloch as a director on 8 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert Mcfarlane Kinloch as a director on 8 October 2015 (2 pages) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
26 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
24 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014 (2 pages) |
22 January 2014 | Termination of appointment of Steven Preddy as a director (1 page) |
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
7 November 2013 | Appointment of Dr Robert Mcfarlane Kinloch as a director (2 pages) |
6 November 2013 | Appointment of Mr Christopher Potts as a director (2 pages) |
30 October 2013 | Termination of appointment of Robert Jones as a director (2 pages) |
30 October 2013 | Resolutions
|
14 October 2013 | Full accounts made up to 29 December 2012 (13 pages) |
4 October 2013 | Termination of appointment of David Moulsdale as a director (1 page) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Full accounts made up to 26 December 2009 (14 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (14 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (14 pages) |
19 April 2011 | Appointment of Steven John Preddy as a director (3 pages) |
27 January 2011 | Termination of appointment of Dominic O'hooley as a director (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Termination of appointment of Robert Kelly as a director (1 page) |
17 March 2010 | Appointment of Robert Richard Hamlet Jones as a director (2 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds LS1 2DS on 10 March 2010 (2 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Dominic Brenden O'hooley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Robert Glen Kelly on 21 January 2010 (2 pages) |
14 September 2009 | Accounts for a medium company made up to 27 December 2008 (14 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 June 2009 | Resolutions
|
14 April 2009 | Full accounts made up to 29 December 2007 (18 pages) |
23 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (7 pages) |
10 May 2007 | Full accounts made up to 30 December 2006 (14 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
3 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
10 November 2006 | Resolutions
|
8 February 2006 | Return made up to 27/12/05; full list of members (7 pages) |
3 November 2005 | Accounts for a small company made up to 26 March 2005 (5 pages) |
28 October 2005 | Particulars of mortgage/charge (8 pages) |
16 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
7 February 2005 | Accounts for a small company made up to 27 March 2004 (5 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
25 August 2004 | Director's particulars changed (1 page) |
3 February 2004 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 January 2004 | Accounts for a small company made up to 29 March 2003 (7 pages) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2004 | Return made up to 27/12/03; full list of members
|
20 January 2004 | New secretary appointed (1 page) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | New director appointed (2 pages) |
16 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 24 northumberland road newcastle upon tyne newcastle tyne & wear NE1 8J (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Secretary resigned (1 page) |
29 October 2002 | Particulars of mortgage/charge (6 pages) |
3 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (1 page) |
15 May 2002 | Return made up to 27/12/01; full list of members (6 pages) |
11 April 2002 | Full accounts made up to 30 April 2001 (17 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (3 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 13 station road london N3 2SB (1 page) |
20 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | Return made up to 27/12/00; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
24 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
19 January 2000 | Return made up to 27/12/99; full list of members (5 pages) |
27 July 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 27/12/98; full list of members (5 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
8 September 1998 | Full accounts made up to 31 May 1997 (14 pages) |
23 December 1997 | Return made up to 27/12/97; full list of members (5 pages) |
24 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
23 December 1996 | Return made up to 27/12/96; full list of members (5 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
29 February 1996 | Return made up to 27/12/95; full list of members (5 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 July 1964 | Alter mem and arts (2 pages) |
11 June 1953 | Alter mem and arts (1 page) |
6 July 1934 | Incorporation (16 pages) |
6 July 1934 | Incorporation (16 pages) |