ONE OPTICAL LIMITED

Company Documents

DateDescription
01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM OPTICS HOUSE SEATH ROAD RUTHERGLEN GLASGOW SOUTH LANARKSHIRE G73 1RN

View Document

04/03/134 March 2013 COURT ORDER NOTICE OF WINDING UP

View Document

04/03/134 March 2013 NOTICE OF WINDING UP ORDER

View Document

18/02/1318 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

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

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA ELIZABETH THOMSON MCDONALD / 31/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCDONALD / 31/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCDONALD / 31/12/2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

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

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 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

08/04/108 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

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

View Document

14/10/0914 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 05/08/2009 FROM ACORN HOUSE 34 HILLBANK ROAD MUNLOCHY ROSS-SHIRE IV8 8ND

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE MIDDLETON

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

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 31/12/07; NO CHANGE OF MEMBERS

View Document

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

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 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

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/10/046 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

05/07/045 July 2004 PARTIC OF MORT/CHARGE *****

View Document

23/06/0423 June 2004 DEC MORT/CHARGE *****

View Document

23/06/0423 June 2004 DEC MORT/CHARGE *****

View Document

23/06/0423 June 2004 DEC MORT/CHARGE *****

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED CLYDE OPTICAL COMPANY LIMITED CERTIFICATE ISSUED ON 24/05/04

View Document

06/05/046 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

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

07/06/017 June 2001 PARTIC OF MORT/CHARGE *****

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: C/O NEWTON MAXWELL AND COMPANY 79 WEST REGENT STREET GLASGOW G2 2AW

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 PARTIC OF MORT/CHARGE *****

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; 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 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

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

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

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

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; 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 S386 DISP APP AUDS 25/02/93

View Document

01/02/931 February 1993 PARTIC OF MORT/CHARGE *****

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

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

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

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

View Document

30/09/9130 September 1991 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

27/01/9127 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

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

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

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

View Document

21/02/9021 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 PARTIC OF MORT/CHARGE 8800

View Document

27/03/8927 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8817 November 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/875 August 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/06/8729 June 1987 DEC MORT/CHARGE 6008

View Document

30/07/8630 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/8614 July 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

07/06/827 June 1982 CERTIFICATE OF INCORPORATION

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