Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | June Moulsdale |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(22 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Munro Drive Milton Of Campsie G66 8HA Scotland |
Director Name | Stewart Mein |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Wallace Wynd Laurel Grove Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Michael Goldstone |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ladywood 6 High Coombe Place Warren Cuttings Kingston Surrey KT2 7HH |
Director Name | John Robertshaw |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1993) |
Role | Merchant Banker Company Director |
Correspondence Address | 3 Birches Farm Isfield Uckfield Sussex Tn22 |
Director Name | Ian Ritchie |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Chartered Accountant/Company Director |
Correspondence Address | The Molins Rickling Green Saffron Waldon Essex CB11 3YG |
Director Name | James Francis Power |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 18 Norham Gardens Oxfordshire OX2 9QB |
Director Name | Mr Andrew Stephen Noble |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 62 Woodside Wimbledon London SW19 7AF |
Director Name | Jeffrey Graham Coteman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 1992) |
Role | Administration Director |
Correspondence Address | Sharrow-Whit Denham Walk Chalfont St Peter Buckinghamshire SL9 0EN |
Director Name | The Most Honourable The Marquess Of Northampton Spencer Douglas David Compton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1993) |
Role | Peer Of The Realm |
Country of Residence | England |
Correspondence Address | Compton Wynyates Tysoe Warwick CV35 0UD |
Secretary Name | Mr Jeffrey Graham Coteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | 167 Imperial Drive Harrow Middlesex HA2 7JP |
Director Name | Mr Mark Raines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cubbins Farm Longworth Lane Bolton BL7 9QY |
Director Name | Mr George William Shand |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Ormond Crescent Hampton Middlesex TW12 2TH |
Director Name | Mr Brian David Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Marketing & Merchandising Director |
Correspondence Address | Crueen 5 Hale Road Wendover Aylesbury Buckinghamshire HP22 6NE |
Secretary Name | Mr George William Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Ormond Crescent Hampton Middlesex TW12 2TH |
Director Name | Mr Timothy Franey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Herne Hill London SE24 9QS |
Director Name | Robert Lancelot Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1994) |
Role | Retail Operations Director |
Correspondence Address | 9 Southvale Road Blackheath Village London SE3 0TP |
Director Name | Mr Roger Charles Price |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Secretary Name | Mr Roger Charles Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Andrew Daw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 High Street Bampton Oxfordshire OX18 2JN |
Director Name | Mr Stephen Keough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1997) |
Role | Opthalmic Optician |
Correspondence Address | La Neuve Maison Frie Au Four St Saviour Guernsey Channel |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 1997) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Director Name | Mr Graeme Ramsay Murdoch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 52 Turners Avenue Maxwellton Gate Paisley Renfrewshire PA1 2NZ Scotland |
Director Name | Gordon Moulsdale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1998) |
Role | Education Deputy Head |
Correspondence Address | 14 Cree Avenue Bishopbriggs Glasgow G64 1XG Scotland |
Director Name | Rennie Gardner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 1999) |
Role | Accountant |
Correspondence Address | Flat 1 3 Victoria Road Lenzie Kirkintilloch Glasgow G66 5AW Scotland |
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
32.1m at £0.02 | Dcm (Optical Holdings) LTD 99.84% Ordinary |
---|---|
1000 at £1 | Dcm (Optical Holdings) LTD 0.16% Deferred |
Year | 2014 |
---|---|
Turnover | £97,375,892 |
Gross Profit | £78,040,363 |
Net Worth | -£2,613,906 |
Cash | £915,008 |
Current Liabilities | £51,492,171 |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 19 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Next Return Due | 11 December 2016 (overdue) |
---|
13 January 1989 | Delivered on: 20 January 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 high street, walthamstow l/b of waltham forest. Title no. Egl 217590. Fully Satisfied |
---|---|
13 January 1989 | Delivered on: 20 January 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 mitcham road tooting l/b of wandsworth title no: tgl 5086. Fully Satisfied |
13 January 1989 | Delivered on: 20 January 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 riverdale the lewisham centre l/b of lewisham. Title no: tgl 5087. Fully Satisfied |
29 December 1988 | Delivered on: 6 January 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street uxbridge l/b of hillingdon. T/n: agl 2988. Fully Satisfied |
31 October 2000 | Delivered on: 10 November 2000 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 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 |
16 February 1998 | Delivered on: 3 March 1998 Satisfied on: 4 November 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 December 1995 | Delivered on: 22 December 1995 Satisfied on: 7 November 2001 Persons entitled: The Standard Life Assurance Company Classification: Deed of covenant and deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a deed of covenant of even date. Particulars: The interest in the deposit account within clause 1 of the deed of covenant. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 7 September 1995 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
29 June 1994 | Delivered on: 7 July 1994 Satisfied on: 7 November 2001 Persons entitled: Ravenseft Properties Limited. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to ravenseft properties limited pursuant to the performance of the lease. Particulars: Rent deposit of £11,250 paid under the deed dated 29TH june 1994 between the company and ravenseft properties limited and all other sums from time to time paid and any additional sums paid into the account pursuant to the terms of the deed,. Fully Satisfied |
20 June 1994 | Delivered on: 5 July 1994 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 kings walk gloucester gloucestershire. Fully Satisfied |
30 November 1993 | Delivered on: 8 December 1993 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 87, 26 crown walk milton keynes bucks t/no.BM162205. Fully Satisfied |
23 November 1993 | Delivered on: 3 December 1993 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 20 merseyway stockport greater manchester. Fully Satisfied |
17 December 1991 | Delivered on: 3 January 1992 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 broadwalk, harlow, essex. T/no.EX440779. Fully Satisfied |
23 March 1987 | Delivered on: 31 March 1987 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels (for full details please see form 395 ref: M115/31 mar/ln). Fully Satisfied |
3 December 1991 | Delivered on: 16 December 1991 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 spurriergate and 1 high ousegate york north yorkshire (part of 1/7 spurriergate and 1-3 high ousegate) as comprised in an assignment dated 10.4.91. Fully Satisfied |
18 July 1991 | Delivered on: 25 July 1991 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground mezzanine and first floor premises with shop--1 swan walk,romford,london borough of havering. Fully Satisfied |
20 May 1991 | Delivered on: 30 May 1991 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, western road, brighton, east sussex. Fully Satisfied |
1 May 1991 | Delivered on: 14 May 1991 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/38 baxtergate doncaster, south yorkshire. Fully Satisfied |
26 February 1991 | Delivered on: 14 March 1991 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12B meadowhill shopping centre, sheffield. Fully Satisfied |
26 February 1991 | Delivered on: 14 March 1991 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor 167 imperial drive harrow l/b of harrow. Fully Satisfied |
20 September 1990 | Delivered on: 10 October 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 364 dukes walk maidstone, kent. Fully Satisfied |
1 May 1990 | Delivered on: 14 May 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 baxtergate, doncaster, south yorkshire title no syk 250704. Fully Satisfied |
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 8 st peter's way, derby, derbyshire title no dy 75422. Fully Satisfied |
23 March 1990 | Delivered on: 3 April 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 68, merry hill centre, dudley, west midlands. Fully Satisfied |
14 July 1986 | Delivered on: 4 August 1986 Satisfied on: 10 October 2001 Persons entitled: Barclays 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 March 1990 | Delivered on: 3 April 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 trinity parade high street hounslow l/b of hounslow. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 houghton street otherwise k/a 66 elliot street, st. Johns centre liverpool merseyside t/n:- ms 292528. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 lyon industrial estate, rockmere avenue, greenford l/b of ealing t/n:- ngl 325905. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 broad walk crawley west sussex t/n:- wsx 134881. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 invegate bradford west yorkshire t/no:- wyk 1450719. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 364, k/a 363 dukes walk stoneborough centre maidstone kent. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 queensmere shopping centre, slough berks t/n:- bk 280161. Fully Satisfied |
21 August 1989 | Delivered on: 8 September 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 high street southend, essex. Fully Satisfied |
17 May 1989 | Delivered on: 6 June 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 133-135 high street north east ham l/b of newham. Fully Satisfied |
17 May 1989 | Delivered on: 25 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 high road wood green l/b of haringey. Fully Satisfied |
12 December 1985 | Delivered on: 13 December 1985 Satisfied on: 1 February 1989 Persons entitled: Midland 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 |
17 May 1989 | Delivered on: 25 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44/48 new street huddersfield west yorkshire t/no wyk 381394. Fully Satisfied |
17 May 1989 | Delivered on: 25 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 high street bromley l/b of bromley. Fully Satisfied |
17 May 1989 | Delivered on: 25 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 trinity parade high street hounslow l/b of hounslow. Fully Satisfied |
17 May 1989 | Delivered on: 25 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 the broadway west ealing l/b of ealing. Fully Satisfied |
27 April 1989 | Delivered on: 15 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 montague street worthing west sussex. Fully Satisfied |
27 April 1989 | Delivered on: 15 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 & 20 mersey way stockport cheshire. Fully Satisfied |
27 April 1989 | Delivered on: 15 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 kings walk gloucester gloucestershire. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 westgate wakefield west yorkshire. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 309 station road harrow l/b of harrow. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haywood house 64 high street pinner l/b harrow. Fully Satisfied |
22 February 1985 | Delivered on: 28 February 1985 Persons entitled: Saint Piran Limited Classification: Agreement Secured details: For the creation of and subscription for £330,000 10% secured loan stock 1994 and all other sums intended to be secured under the terms of the charge. Particulars: Stock-in-trade work-in-progress pre-payments investments listed in a recognised stock exchange & cash.. 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 |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 martineau way martineau square b'ham. West midlands. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 lyon way industrial estate greenford l/b of ealing title no. Ngl 325905. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 st peters way derby derbyshire t/no dy 75422. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street worcester. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 commercial street newport gwent. Fully Satisfied |
27 April 1989 | Delivered on: 5 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 market square henley stoke on trent staffordshire. Fully Satisfied |
26 April 1989 | Delivered on: 4 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 the broadwalk crawley west sussex title no wsx 94387. Fully Satisfied |
26 April 1989 | Delivered on: 4 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116A high street watford hertfordshire title no hd 226304. Fully Satisfied |
26 April 1989 | Delivered on: 4 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 high street sutton london borough of sutton title no sgl 272190. Fully Satisfied |
26 April 1989 | Delivered on: 4 May 1989 Satisfied on: 10 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/3 piccadilly manchester greater manchester title no gm 338717. Fully Satisfied |
13 June 1991 | Delivered on: 15 June 1991 Satisfied on: 26 November 1992 Persons entitled: Buzz-Bovs Limited Classification: Legal charge Secured details: £22,000 due from the company to the chargee. Particulars: 7 weston rd brighton east sussex. Fully Satisfied |
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 |
4 July 2002 | Delivered on: 11 July 2002 Persons entitled: Exclusive Investments Limited Classification: Rent deposit deed Secured details: The sum of £1,550.00 and interest thereon due or to become due from the company to the chargee. Particulars: All money in the rent deposit account and all money from time to time withdrawn therefrom. Outstanding |
28 May 2002 | Delivered on: 31 May 2002 Persons entitled: Langham Properties Limited Classification: Rent deposit deed 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: The deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed. Outstanding |
17 May 2017 | Restoration by order of the court (2 pages) |
---|---|
17 May 2017 | Restoration by order of the court (2 pages) |
22 March 2016 | Bona Vacantia disclaimer (1 page) |
22 March 2016 | Bona Vacantia disclaimer (1 page) |
10 February 2016 | Bona Vacantia disclaimer (1 page) |
10 February 2016 | Bona Vacantia disclaimer (1 page) |
28 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
28 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (12 pages) |
28 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (12 pages) |
30 July 2015 | Notice of vacation of office by administrator (11 pages) |
30 July 2015 | Notice of vacation of office by administrator (11 pages) |
29 August 2014 | Administrator's progress report to 7 February 2014 (12 pages) |
29 August 2014 | Administrator's progress report to 7 February 2014 (12 pages) |
29 August 2014 | Administrator's progress report to 7 February 2014 (12 pages) |
28 March 2014 | Administrator's progress report to 7 February 2014 (11 pages) |
28 March 2014 | Notice of extension of period of Administration (1 page) |
28 March 2014 | Administrator's progress report to 7 February 2014 (11 pages) |
28 March 2014 | Notice of extension of period of Administration (1 page) |
28 March 2014 | Administrator's progress report to 7 February 2014 (11 pages) |
24 February 2014 | Administrator's progress report to 7 February 2014 (11 pages) |
24 February 2014 | Administrator's progress report to 7 February 2014 (11 pages) |
24 February 2014 | Administrator's progress report to 7 February 2014 (11 pages) |
20 November 2013 | Administrator's progress report to 16 August 2013 (12 pages) |
20 November 2013 | Administrator's progress report to 16 August 2013 (12 pages) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013 (2 pages) |
17 June 2013 | Director's details changed for June Stewart on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for June Stewart on 17 June 2013 (2 pages) |
4 January 2013 | Notice of deemed approval of proposals (2 pages) |
4 January 2013 | Notice of deemed approval of proposals (2 pages) |
12 December 2012 | Notice of deemed approval of proposals (1 page) |
12 December 2012 | Notice of deemed approval of proposals (1 page) |
30 November 2012 | Statement of affairs with form 2.14B (8 pages) |
30 November 2012 | Statement of affairs with form 2.14B (8 pages) |
29 November 2012 | Statement of administrator's proposal (42 pages) |
29 November 2012 | Statement of administrator's proposal (42 pages) |
10 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 10 October 2012 (2 pages) |
10 October 2012 | Appointment of an administrator (1 page) |
10 October 2012 | Appointment of an administrator (1 page) |
26 September 2012 | Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12
|
21 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
21 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
11 May 2011 | Full accounts made up to 26 December 2009 (19 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (18 pages) |
11 May 2011 | Full accounts made up to 26 December 2009 (19 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (18 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (18 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 27 December 2008 (18 pages) |
14 September 2009 | Full accounts made up to 27 December 2008 (18 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
14 April 2009 | Full accounts made up to 29 December 2007 (18 pages) |
14 April 2009 | Full accounts made up to 29 December 2007 (18 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
5 June 2008 | Director appointed stewart mein (2 pages) |
5 June 2008 | Director appointed stewart mein (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
22 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Full accounts made up to 25 March 2006 (18 pages) |
17 April 2007 | Full accounts made up to 30 December 2006 (18 pages) |
17 April 2007 | Full accounts made up to 30 December 2006 (18 pages) |
17 April 2007 | Full accounts made up to 25 March 2006 (18 pages) |
3 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 27/11/02; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/04; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/03; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/00; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/00; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/05; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
2 January 2007 | Return made up to 27/11/03; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/01; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/01; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/02; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/05; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/04; full list of members; amend (7 pages) |
2 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
26 April 2006 | Return made up to 27/11/05; full list of members (6 pages) |
26 April 2006 | Return made up to 27/11/05; full list of members (6 pages) |
3 November 2005 | Full accounts made up to 26 March 2005 (18 pages) |
3 November 2005 | Full accounts made up to 26 March 2005 (18 pages) |
6 April 2005 | Return made up to 27/11/04; full list of members (6 pages) |
6 April 2005 | Return made up to 27/11/04; full list of members (6 pages) |
8 February 2005 | Full accounts made up to 27 March 2004 (19 pages) |
8 February 2005 | Full accounts made up to 27 March 2004 (19 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
10 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
10 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
30 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
13 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 27/11/01; full list of members
|
13 February 2002 | Return made up to 27/11/01; full list of members
|
16 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 November 2000 | Ad 01/11/00--------- £ si 1000@1=1000 £ ic 641705/642705 (2 pages) |
21 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
21 November 2000 | Memorandum and Articles of Association (5 pages) |
21 November 2000 | Ad 01/11/00--------- £ si 1000@1=1000 £ ic 641705/642705 (2 pages) |
21 November 2000 | Memorandum and Articles of Association (5 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: c/o davidsons 18 rodney street liverpool merseyside L1 2TQ (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: c/o davidsons 18 rodney street liverpool merseyside L1 2TQ (1 page) |
30 June 2000 | Full accounts made up to 31 December 1998 (20 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
30 June 2000 | Full accounts made up to 31 December 1998 (20 pages) |
28 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
6 February 1999 | Return made up to 27/11/98; no change of members (5 pages) |
6 February 1999 | Return made up to 27/11/98; no change of members (5 pages) |
10 December 1998 | Full group accounts made up to 31 December 1996 (26 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 December 1998 | Full group accounts made up to 31 December 1996 (26 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (21 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1998 | Return made up to 27/11/97; no change of members (6 pages) |
7 May 1998 | Return made up to 27/11/97; no change of members (6 pages) |
3 March 1998 | Particulars of mortgage/charge (7 pages) |
3 March 1998 | Particulars of mortgage/charge (7 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: lyon way greenford middlesex UB6 0BN (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: lyon way greenford middlesex UB6 0BN (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
23 May 1997 | Re-registration of Memorandum and Articles (16 pages) |
23 May 1997 | Re-registration of Memorandum and Articles (16 pages) |
23 May 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
23 May 1997 | Application for reregistration from PLC to private (1 page) |
23 May 1997 | Application for reregistration from PLC to private (1 page) |
23 May 1997 | Resolutions
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (7 pages) |
17 March 1997 | New director appointed (7 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
10 February 1997 | Accounting reference date extended from 28/11/96 to 31/12/96 (1 page) |
10 February 1997 | Accounting reference date extended from 28/11/96 to 31/12/96 (1 page) |
20 December 1996 | Return made up to 27/11/96; bulk list available separately
|
20 December 1996 | Return made up to 27/11/96; bulk list available separately
|
16 August 1996 | Ad 02/08/96--------- £ si [email protected]=65668 £ ic 576035/641703 (3 pages) |
16 August 1996 | Ad 02/08/96--------- £ si [email protected]=65668 £ ic 576035/641703 (3 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (10 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (10 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (59 pages) |
8 July 1996 | Nc inc already adjusted 17/06/96 (1 page) |
8 July 1996 | Nc inc already adjusted 17/06/96 (1 page) |
8 July 1996 | Ad 17/06/96--------- £ si [email protected]=20000 £ ic 556035/576035 (2 pages) |
8 July 1996 | Memorandum and Articles of Association (59 pages) |
8 July 1996 | Ad 17/06/96--------- £ si [email protected]=20000 £ ic 556035/576035 (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
14 June 1996 | Ad 06/06/96--------- £ si [email protected]=155645 £ ic 400390/556035 (9 pages) |
14 June 1996 | Ad 06/06/96--------- £ si [email protected]=155645 £ ic 400390/556035 (9 pages) |
15 May 1996 | Ad 25/04/96--------- £ si [email protected]=689 £ ic 399701/400390 (3 pages) |
15 May 1996 | Ad 25/04/96--------- £ si [email protected]=689 £ ic 399701/400390 (3 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
16 April 1996 | Listing of particulars (113 pages) |
16 April 1996 | Listing of particulars (113 pages) |
2 April 1996 | Full group accounts made up to 25 November 1995 (34 pages) |
2 April 1996 | Full group accounts made up to 25 November 1995 (34 pages) |
2 January 1996 | Return made up to 27/11/95; bulk list available separately (6 pages) |
2 January 1996 | Return made up to 27/11/95; bulk list available separately (6 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 July 1995 | Ad 15/06/95--------- £ si [email protected]=87312 £ ic 312389/399701 (8 pages) |
7 July 1995 | Ad 15/06/95--------- £ si [email protected]=87312 £ ic 312389/399701 (8 pages) |
7 June 1995 | Full group accounts made up to 26 November 1994 (34 pages) |
7 June 1995 | Full group accounts made up to 26 November 1994 (34 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (368 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (170 pages) |
7 July 1994 | Particulars of mortgage/charge (3 pages) |
7 July 1994 | Particulars of mortgage/charge (3 pages) |
22 June 1994 | Ad 07/06/94--------- £ si [email protected]=1399 £ ic 310990/312389 (2 pages) |
22 June 1994 | Ad 07/06/94--------- £ si [email protected]=1399 £ ic 310990/312389 (2 pages) |
12 December 1993 | Return made up to 27/11/93; no change of members (6 pages) |
12 December 1993 | Return made up to 27/11/93; no change of members (6 pages) |
30 June 1993 | Resolutions
|
30 June 1993 | £ nc 460800/750000 23/06/93 (1 page) |
30 June 1993 | Resolutions
|
30 June 1993 | £ nc 460800/750000 23/06/93 (1 page) |
1 June 1993 | Return made up to 27/11/92; bulk list available separately
|
1 June 1993 | Return made up to 27/11/92; bulk list available separately
|
7 January 1991 | Return made up to 19/11/90; full list of members (10 pages) |
7 January 1991 | Return made up to 19/11/90; full list of members (10 pages) |
4 January 1990 | Return made up to 12/10/89; bulk list available separately (7 pages) |
4 January 1990 | Return made up to 12/10/89; bulk list available separately (7 pages) |
28 November 1989 | Ad 03/11/89--------- £ si [email protected]=673 £ ic 294650/295323 (2 pages) |
28 November 1989 | Ad 03/11/89--------- £ si [email protected]=673 £ ic 294650/295323 (2 pages) |
5 July 1989 | Wd 30/06/89 ad 23/06/89--------- premium £ si [email protected]=3000 £ ic 291650/294650 (2 pages) |
5 July 1989 | Wd 30/06/89 ad 23/06/89--------- premium £ si [email protected]=3000 £ ic 291650/294650 (2 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
5 May 1989 | Particulars of mortgage/charge (27 pages) |
20 January 1989 | Return made up to 28/09/88; bulk list available separately (6 pages) |
20 January 1989 | Return made up to 28/09/88; bulk list available separately (6 pages) |
21 November 1988 | Wd 11/11/88 ad 30/09/88--------- premium £ si [email protected]=43000 £ ic 248650/291650 (2 pages) |
21 November 1988 | Wd 11/11/88 ad 30/09/88--------- premium £ si [email protected]=43000 £ ic 248650/291650 (2 pages) |
15 November 1988 | Wd 02/11/88 ad 12/08/88--------- premium £ si [email protected]=2000 £ ic 246650/248650 (2 pages) |
15 November 1988 | Wd 02/11/88 ad 12/08/88--------- premium £ si [email protected]=2000 £ ic 246650/248650 (2 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
26 September 1988 | Company name changed specialeyes public LIMITED compa ny\certificate issued on 26/09/88 (2 pages) |
26 September 1988 | Company name changed specialeyes public LIMITED compa ny\certificate issued on 26/09/88 (2 pages) |
18 January 1988 | Return made up to 24/11/87; bulk list available separately (8 pages) |
18 January 1988 | Return made up to 24/11/87; bulk list available separately (8 pages) |
5 January 1988 | Wd 15/12/87 ad 13/11/87--------- premium £ si [email protected]=38188 £ ic 205462/243650 (2 pages) |
5 January 1988 | Wd 15/12/87 ad 13/11/87--------- premium £ si [email protected]=38188 £ ic 205462/243650 (2 pages) |
14 August 1986 | Return of allotments (2 pages) |
14 August 1986 | Return of allotments (2 pages) |
8 July 1986 | Return of allotments (2 pages) |
8 July 1986 | Return of allotments (2 pages) |
31 January 1985 | Company name changed\certificate issued on 31/01/85 (2 pages) |
31 January 1985 | Company name changed\certificate issued on 31/01/85 (2 pages) |
19 December 1984 | Certificate of incorporation (1 page) |
19 December 1984 | Incorporation (17 pages) |
19 December 1984 | Certificate of incorporation (1 page) |
19 December 1984 | Incorporation (17 pages) |