Company Name123 Leeds Limited
Company StatusActive
Company Number01873281
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(12 years after company formation)
Appointment Duration27 years, 3 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusCurrent
Appointed15 August 1997(12 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameJune Moulsdale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(22 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address3 Munro Drive
Milton Of Campsie
G66 8HA
Scotland
Director NameStewart Mein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Wallace Wynd Laurel Grove
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameMichael Goldstone
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLadywood 6 High Coombe Place
Warren Cuttings
Kingston
Surrey
KT2 7HH
Director NameJohn Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1993)
RoleMerchant Banker Company Director
Correspondence Address3 Birches Farm
Isfield
Uckfield
Sussex
Tn22
Director NameIan Ritchie
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleChartered Accountant/Company Director
Correspondence AddressThe Molins
Rickling Green
Saffron Waldon
Essex
CB11 3YG
Director NameJames Francis Power
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 1995)
RoleChartered Accountant
Correspondence AddressFlat 3
18 Norham Gardens
Oxfordshire
OX2 9QB
Director NameMr Andrew Stephen Noble
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address62 Woodside
Wimbledon
London
SW19 7AF
Director NameJeffrey Graham Coteman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 December 1992)
RoleAdministration Director
Correspondence AddressSharrow-Whit Denham Walk
Chalfont St Peter
Buckinghamshire
SL9 0EN
Director NameThe Most Honourable The Marquess Of Northampton Spencer Douglas David Compton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1993)
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence AddressCompton Wynyates Tysoe
Warwick
CV35 0UD
Secretary NameMr Jeffrey Graham Coteman
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 December 1992)
RoleCompany Director
Correspondence Address167 Imperial Drive
Harrow
Middlesex
HA2 7JP
Director NameMr Mark Raines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubbins Farm
Longworth Lane
Bolton
BL7 9QY
Director NameMr George William Shand
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr Brian David Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleMarketing & Merchandising Director
Correspondence AddressCrueen 5 Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Secretary NameMr George William Shand
NationalityBritish
StatusResigned
Appointed24 December 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr Timothy Franey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Herne Hill
London
SE24 9QS
Director NameRobert Lancelot Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 September 1994)
RoleRetail Operations Director
Correspondence Address9 Southvale Road
Blackheath Village
London
SE3 0TP
Director NameMr Roger Charles Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Secretary NameMr Roger Charles Price
NationalityBritish
StatusResigned
Appointed03 May 1994(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameAndrew Daw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 1997)
RoleChartered Accountant
Correspondence Address7 High Street
Bampton
Oxfordshire
OX18 2JN
Director NameMr Stephen Keough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 June 1997)
RoleOpthalmic Optician
Correspondence AddressLa Neuve Maison
Frie Au Four
St Saviour
Guernsey
Channel
Director NameStewart John Binnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 1997)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Barnes
London
SW13 0EA
Director NameMr Graeme Ramsay Murdoch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2000)
RoleAccountant
Correspondence Address52 Turners Avenue
Maxwellton Gate
Paisley
Renfrewshire
PA1 2NZ
Scotland
Director NameGordon Moulsdale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1998)
RoleEducation Deputy Head
Correspondence Address14 Cree Avenue
Bishopbriggs
Glasgow
G64 1XG
Scotland
Director NameRennie Gardner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1999)
RoleAccountant
Correspondence AddressFlat 1 3 Victoria Road
Lenzie Kirkintilloch
Glasgow
G66 5AW
Scotland

Location

Registered AddressBdo Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

32.1m at £0.02Dcm (Optical Holdings) LTD
99.84%
Ordinary
1000 at £1Dcm (Optical Holdings) LTD
0.16%
Deferred

Financials

Year2014
Turnover£97,375,892
Gross Profit£78,040,363
Net Worth-£2,613,906
Cash£915,008
Current Liabilities£51,492,171

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Next Accounts Due19 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Next Return Due11 December 2016 (overdue)

Charges

13 January 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 2000Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1987Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1991Delivered 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 2009Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

17 May 2017Restoration by order of the court (2 pages)
17 May 2017Restoration by order of the court (2 pages)
22 March 2016Bona Vacantia disclaimer (1 page)
22 March 2016Bona Vacantia disclaimer (1 page)
10 February 2016Bona Vacantia disclaimer (1 page)
10 February 2016Bona Vacantia disclaimer (1 page)
28 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
11 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
28 September 2015Notice of move from Administration to Dissolution on 18 September 2015 (12 pages)
28 September 2015Notice of move from Administration to Dissolution on 18 September 2015 (12 pages)
30 July 2015Notice of vacation of office by administrator (11 pages)
30 July 2015Notice of vacation of office by administrator (11 pages)
29 August 2014Administrator's progress report to 7 February 2014 (12 pages)
29 August 2014Administrator's progress report to 7 February 2014 (12 pages)
29 August 2014Administrator's progress report to 7 February 2014 (12 pages)
28 March 2014Administrator's progress report to 7 February 2014 (11 pages)
28 March 2014Notice of extension of period of Administration (1 page)
28 March 2014Administrator's progress report to 7 February 2014 (11 pages)
28 March 2014Notice of extension of period of Administration (1 page)
28 March 2014Administrator's progress report to 7 February 2014 (11 pages)
24 February 2014Administrator's progress report to 7 February 2014 (11 pages)
24 February 2014Administrator's progress report to 7 February 2014 (11 pages)
24 February 2014Administrator's progress report to 7 February 2014 (11 pages)
20 November 2013Administrator's progress report to 16 August 2013 (12 pages)
20 November 2013Administrator's progress report to 16 August 2013 (12 pages)
24 September 2013Notice of extension of period of Administration (1 page)
24 September 2013Notice of extension of period of Administration (1 page)
8 July 2013Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013 (2 pages)
17 June 2013Director's details changed for June Stewart on 17 June 2013 (2 pages)
17 June 2013Director's details changed for June Stewart on 17 June 2013 (2 pages)
4 January 2013Notice of deemed approval of proposals (2 pages)
4 January 2013Notice of deemed approval of proposals (2 pages)
12 December 2012Notice of deemed approval of proposals (1 page)
12 December 2012Notice of deemed approval of proposals (1 page)
30 November 2012Statement of affairs with form 2.14B (8 pages)
30 November 2012Statement of affairs with form 2.14B (8 pages)
29 November 2012Statement of administrator's proposal (42 pages)
29 November 2012Statement of administrator's proposal (42 pages)
10 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 10 October 2012 (2 pages)
10 October 2012Appointment of an administrator (1 page)
10 October 2012Appointment of an administrator (1 page)
26 September 2012Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-26
(3 pages)
26 September 2012Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-26
(3 pages)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 642,704.9
(7 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 642,704.9
(7 pages)
11 May 2011Full accounts made up to 26 December 2009 (19 pages)
11 May 2011Full accounts made up to 1 January 2011 (18 pages)
11 May 2011Full accounts made up to 26 December 2009 (19 pages)
11 May 2011Full accounts made up to 1 January 2011 (18 pages)
11 May 2011Full accounts made up to 1 January 2011 (18 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 27 December 2008 (18 pages)
14 September 2009Full accounts made up to 27 December 2008 (18 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 62 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 62 (7 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
14 April 2009Full accounts made up to 29 December 2007 (18 pages)
14 April 2009Full accounts made up to 29 December 2007 (18 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 June 2008Director appointed stewart mein (2 pages)
5 June 2008Director appointed stewart mein (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
22 January 2008Return made up to 27/11/07; full list of members (3 pages)
22 January 2008Return made up to 27/11/07; full list of members (3 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Full accounts made up to 25 March 2006 (18 pages)
17 April 2007Full accounts made up to 30 December 2006 (18 pages)
17 April 2007Full accounts made up to 30 December 2006 (18 pages)
17 April 2007Full accounts made up to 25 March 2006 (18 pages)
3 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
2 January 2007Return made up to 27/11/02; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/04; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/03; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/00; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/00; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/05; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/06; full list of members (6 pages)
2 January 2007Return made up to 27/11/03; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/01; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/01; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/02; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/05; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/04; full list of members; amend (7 pages)
2 January 2007Return made up to 27/11/06; full list of members (6 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Return made up to 27/11/05; full list of members (6 pages)
26 April 2006Return made up to 27/11/05; full list of members (6 pages)
3 November 2005Full accounts made up to 26 March 2005 (18 pages)
3 November 2005Full accounts made up to 26 March 2005 (18 pages)
6 April 2005Return made up to 27/11/04; full list of members (6 pages)
6 April 2005Return made up to 27/11/04; full list of members (6 pages)
8 February 2005Full accounts made up to 27 March 2004 (19 pages)
8 February 2005Full accounts made up to 27 March 2004 (19 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
10 February 2004Full accounts made up to 29 March 2003 (19 pages)
10 February 2004Full accounts made up to 29 March 2003 (19 pages)
30 December 2003Return made up to 27/11/03; full list of members (7 pages)
30 December 2003Return made up to 27/11/03; full list of members (7 pages)
13 December 2002Return made up to 27/11/02; full list of members (7 pages)
13 December 2002Return made up to 27/11/02; full list of members (7 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
18 June 2002Full accounts made up to 31 March 2002 (21 pages)
18 June 2002Full accounts made up to 31 March 2002 (21 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Full accounts made up to 31 March 2001 (21 pages)
16 January 2002Full accounts made up to 31 March 2001 (21 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 November 2000Ad 01/11/00--------- £ si 1000@1=1000 £ ic 641705/642705 (2 pages)
21 November 2000Nc inc already adjusted 01/11/00 (1 page)
21 November 2000Memorandum and Articles of Association (5 pages)
21 November 2000Ad 01/11/00--------- £ si 1000@1=1000 £ ic 641705/642705 (2 pages)
21 November 2000Memorandum and Articles of Association (5 pages)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 November 2000Nc inc already adjusted 01/11/00 (1 page)
10 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (7 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Registered office changed on 15/08/00 from: c/o davidsons 18 rodney street liverpool merseyside L1 2TQ (1 page)
15 August 2000Registered office changed on 15/08/00 from: c/o davidsons 18 rodney street liverpool merseyside L1 2TQ (1 page)
30 June 2000Full accounts made up to 31 December 1998 (20 pages)
30 June 2000Full accounts made up to 31 March 2000 (19 pages)
30 June 2000Full accounts made up to 31 March 2000 (19 pages)
30 June 2000Full accounts made up to 31 December 1998 (20 pages)
28 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 May 1999Registered office changed on 07/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
6 February 1999Return made up to 27/11/98; no change of members (5 pages)
6 February 1999Return made up to 27/11/98; no change of members (5 pages)
10 December 1998Full group accounts made up to 31 December 1996 (26 pages)
10 December 1998Full accounts made up to 31 December 1997 (21 pages)
10 December 1998Full group accounts made up to 31 December 1996 (26 pages)
10 December 1998Full accounts made up to 31 December 1997 (21 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Return made up to 27/11/97; no change of members (6 pages)
7 May 1998Return made up to 27/11/97; no change of members (6 pages)
3 March 1998Particulars of mortgage/charge (7 pages)
3 March 1998Particulars of mortgage/charge (7 pages)
29 January 1998Registered office changed on 29/01/98 from: lyon way greenford middlesex UB6 0BN (1 page)
29 January 1998Registered office changed on 29/01/98 from: lyon way greenford middlesex UB6 0BN (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
23 May 1997Re-registration of Memorandum and Articles (16 pages)
23 May 1997Re-registration of Memorandum and Articles (16 pages)
23 May 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 May 1997Application for reregistration from PLC to private (1 page)
23 May 1997Application for reregistration from PLC to private (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
17 March 1997New director appointed (7 pages)
17 March 1997New director appointed (7 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
10 February 1997Accounting reference date extended from 28/11/96 to 31/12/96 (1 page)
10 February 1997Accounting reference date extended from 28/11/96 to 31/12/96 (1 page)
20 December 1996Return made up to 27/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
20 December 1996Return made up to 27/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
16 August 1996Ad 02/08/96--------- £ si [email protected]=65668 £ ic 576035/641703 (3 pages)
16 August 1996Ad 02/08/96--------- £ si [email protected]=65668 £ ic 576035/641703 (3 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
25 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1996Memorandum and Articles of Association (10 pages)
8 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 July 1996Memorandum and Articles of Association (10 pages)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 July 1996Memorandum and Articles of Association (59 pages)
8 July 1996Nc inc already adjusted 17/06/96 (1 page)
8 July 1996Nc inc already adjusted 17/06/96 (1 page)
8 July 1996Ad 17/06/96--------- £ si [email protected]=20000 £ ic 556035/576035 (2 pages)
8 July 1996Memorandum and Articles of Association (59 pages)
8 July 1996Ad 17/06/96--------- £ si [email protected]=20000 £ ic 556035/576035 (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
14 June 1996Ad 06/06/96--------- £ si [email protected]=155645 £ ic 400390/556035 (9 pages)
14 June 1996Ad 06/06/96--------- £ si [email protected]=155645 £ ic 400390/556035 (9 pages)
15 May 1996Ad 25/04/96--------- £ si [email protected]=689 £ ic 399701/400390 (3 pages)
15 May 1996Ad 25/04/96--------- £ si [email protected]=689 £ ic 399701/400390 (3 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
16 April 1996Listing of particulars (113 pages)
16 April 1996Listing of particulars (113 pages)
2 April 1996Full group accounts made up to 25 November 1995 (34 pages)
2 April 1996Full group accounts made up to 25 November 1995 (34 pages)
2 January 1996Return made up to 27/11/95; bulk list available separately (6 pages)
2 January 1996Return made up to 27/11/95; bulk list available separately (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 July 1995Ad 15/06/95--------- £ si [email protected]=87312 £ ic 312389/399701 (8 pages)
7 July 1995Ad 15/06/95--------- £ si [email protected]=87312 £ ic 312389/399701 (8 pages)
7 June 1995Full group accounts made up to 26 November 1994 (34 pages)
7 June 1995Full group accounts made up to 26 November 1994 (34 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (368 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (170 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
22 June 1994Ad 07/06/94--------- £ si [email protected]=1399 £ ic 310990/312389 (2 pages)
22 June 1994Ad 07/06/94--------- £ si [email protected]=1399 £ ic 310990/312389 (2 pages)
12 December 1993Return made up to 27/11/93; no change of members (6 pages)
12 December 1993Return made up to 27/11/93; no change of members (6 pages)
30 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 June 1993£ nc 460800/750000 23/06/93 (1 page)
30 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 June 1993£ nc 460800/750000 23/06/93 (1 page)
1 June 1993Return made up to 27/11/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 June 1993Return made up to 27/11/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 January 1991Return made up to 19/11/90; full list of members (10 pages)
7 January 1991Return made up to 19/11/90; full list of members (10 pages)
4 January 1990Return made up to 12/10/89; bulk list available separately (7 pages)
4 January 1990Return made up to 12/10/89; bulk list available separately (7 pages)
28 November 1989Ad 03/11/89--------- £ si [email protected]=673 £ ic 294650/295323 (2 pages)
28 November 1989Ad 03/11/89--------- £ si [email protected]=673 £ ic 294650/295323 (2 pages)
5 July 1989Wd 30/06/89 ad 23/06/89--------- premium £ si [email protected]=3000 £ ic 291650/294650 (2 pages)
5 July 1989Wd 30/06/89 ad 23/06/89--------- premium £ si [email protected]=3000 £ ic 291650/294650 (2 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
5 May 1989Particulars of mortgage/charge (27 pages)
20 January 1989Return made up to 28/09/88; bulk list available separately (6 pages)
20 January 1989Return made up to 28/09/88; bulk list available separately (6 pages)
21 November 1988Wd 11/11/88 ad 30/09/88--------- premium £ si [email protected]=43000 £ ic 248650/291650 (2 pages)
21 November 1988Wd 11/11/88 ad 30/09/88--------- premium £ si [email protected]=43000 £ ic 248650/291650 (2 pages)
15 November 1988Wd 02/11/88 ad 12/08/88--------- premium £ si [email protected]=2000 £ ic 246650/248650 (2 pages)
15 November 1988Wd 02/11/88 ad 12/08/88--------- premium £ si [email protected]=2000 £ ic 246650/248650 (2 pages)
9 November 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 November 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 September 1988Company name changed specialeyes public LIMITED compa ny\certificate issued on 26/09/88 (2 pages)
26 September 1988Company name changed specialeyes public LIMITED compa ny\certificate issued on 26/09/88 (2 pages)
18 January 1988Return made up to 24/11/87; bulk list available separately (8 pages)
18 January 1988Return made up to 24/11/87; bulk list available separately (8 pages)
5 January 1988Wd 15/12/87 ad 13/11/87--------- premium £ si [email protected]=38188 £ ic 205462/243650 (2 pages)
5 January 1988Wd 15/12/87 ad 13/11/87--------- premium £ si [email protected]=38188 £ ic 205462/243650 (2 pages)
14 August 1986Return of allotments (2 pages)
14 August 1986Return of allotments (2 pages)
8 July 1986Return of allotments (2 pages)
8 July 1986Return of allotments (2 pages)
31 January 1985Company name changed\certificate issued on 31/01/85 (2 pages)
31 January 1985Company name changed\certificate issued on 31/01/85 (2 pages)
19 December 1984Certificate of incorporation (1 page)
19 December 1984Incorporation (17 pages)
19 December 1984Certificate of incorporation (1 page)
19 December 1984Incorporation (17 pages)