ONE OPTICAL OPTHALMIC LENS DIVISION LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 STRUCK OFF AND DISSOLVED

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCDONALD / 31/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCDONALD / 31/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA ELIZABETH THOMSON MCDONALD / 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PREVEXT FROM 30/09/2011 TO 30/11/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/04/1013 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED RHONA ELIZABETH THOMSON MCDONALD

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: ACHORN HOUSE 34 MILLBANK ROAD MUNLOCHY ROSS-SHIRE IV8 8ND

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR RESIGNED ANNE MIDDLETON

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: C/O NEWTON MAXWELL AND COMPANY 79 WEST REGENT STREET GLASGOW G2 2AW

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 COMPANY NAME CHANGED LENSFAST LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DEC MORT/CHARGE *****

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/03/055 March 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

07/02/057 February 2005 PARTIC OF MORT/CHARGE *****

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: C/O NEWTON MAXWELL AND COMPANY 128 ELDERSLIE STREET GLASGOW G3 7AW

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 307 WEST GEORGE STREET GLASGOW G2 4LB

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/03/933 March 1993 S366A DISP HOLDING AGM 25/02/93 S252 DISP LAYING ACC 25/02/93 S386 DISP APP AUDS 25/02/93

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: G OFFICE CHANGED 28/10/91 2ND FLOOR 5 OSWALD STREET GLASGOW G1 4QR

View Document

30/09/9130 September 1991 AUDITOR'S RESIGNATION

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: G OFFICE CHANGED 12/12/90 12 SANDYFORD PLACE GLASGOW G3 7NB

View Document

16/11/9016 November 1990 PARTIC OF MORT/CHARGE 12929

View Document

20/08/9020 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

20/08/9020 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8912 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: G OFFICE CHANGED 12/06/89 142 QUEEN STREET GLASGOW G1 3BU

View Document

05/06/895 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company