Cumbernauld
Glasgow
G68 9HF
Scotland
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Stewart Mein |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 26 July 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Wallace Wynd Laurel Grove Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Mr Graeme Ramsay Murdoch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 26 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | opticalexpress.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0232020 |
Telephone region | Freephone |
Registered Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dcm (Optical Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,336,167 |
Cash | £763 |
Current Liabilities | £1,792,499 |
Latest Accounts | 26 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
12 June 2009 | Delivered on: 26 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 June 2008 | Delivered on: 28 June 2008 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee and air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment k/a cessna 525B: registration mark g-edcn: serial number 525B-0153 see image for full details. Outstanding |
31 December 2020 | Accounts for a small company made up to 28 December 2019 (9 pages) |
---|---|
20 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 29 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 30 December 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
5 October 2016 | Accounts for a small company made up to 26 December 2015 (5 pages) |
5 August 2016 | Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages) |
5 August 2016 | Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
7 January 2016 | Accounts for a small company made up to 27 December 2014 (5 pages) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
10 December 2015 | Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
26 September 2014 | Accounts for a small company made up to 28 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014 (2 pages) |
27 November 2013 | Accounts for a small company made up to 29 December 2012 (5 pages) |
27 November 2013 | Accounts for a small company made up to 29 December 2012 (5 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
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) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
11 May 2011 | Accounts for a small company made up to 26 December 2009 (5 pages) |
11 May 2011 | Accounts for a small company made up to 26 December 2009 (5 pages) |
11 May 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
11 May 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 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) |
14 September 2009 | Accounts for a small company made up to 27 December 2008 (5 pages) |
14 September 2009 | Accounts for a small company made up to 27 December 2008 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
18 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Director appointed graeme ramsey murdoch (2 pages) |
5 June 2008 | Director appointed stewart mein (2 pages) |
5 June 2008 | Director appointed graeme ramsey murdoch (2 pages) |
5 June 2008 | Director appointed stewart mein (2 pages) |
19 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 May 2008 | Memorandum and Articles of Association (14 pages) |
14 May 2008 | Memorandum and Articles of Association (14 pages) |
12 May 2008 | Director appointed david charles moulsdale (3 pages) |
12 May 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
12 May 2008 | Secretary appointed graeme ramsay murdoch (3 pages) |
12 May 2008 | Director appointed david charles moulsdale (3 pages) |
12 May 2008 | Secretary appointed graeme ramsay murdoch (3 pages) |
12 May 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
12 May 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 123 deansgate manchester M3 2BU (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 123 deansgate manchester M3 2BU (1 page) |
11 April 2008 | Company name changed fleetness 590 LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Company name changed fleetness 590 LIMITED\certificate issued on 16/04/08 (2 pages) |
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |