Advanced company searchLink opens in new window

THE OPTICAL FACTORY (EAST KILBRIDE) LTD

Company number SC393163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
14 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Mar 2024 CH01 Director's details changed for Mr Sean Walls on 1 March 2024
29 Mar 2024 PSC04 Change of details for Mr Sean Walls as a person with significant control on 1 March 2024
30 Jan 2024 PSC04 Change of details for Mr Sean Walls as a person with significant control on 16 January 2024
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Jan 2024 PSC04 Change of details for Mr Sean Walls as a person with significant control on 16 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Sean Walls on 16 January 2024
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 CS01 Confirmation statement made on 16 January 2023 with updates
11 Apr 2023 PSC04 Change of details for Mr Sean Walls as a person with significant control on 16 January 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
28 Feb 2022 AD01 Registered office address changed from 27 27 Tennant Avenue East Kilbride G74 5NA Scotland to 27 Tennant Avenue East Kilbride G74 5NA on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 128 Almada Street Hamilton ML3 0EW Scotland to 27 27 Tennant Avenue East Kilbride G74 5NA on 28 February 2022
28 Feb 2022 PSC07 Cessation of Carla Angela Di Mambro as a person with significant control on 10 December 2021
28 Feb 2022 TM01 Termination of appointment of Carla Angela Di Mambro as a director on 10 December 2021
18 Nov 2021 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CH01 Director's details changed for Miss Carla Angela Di Mambro on 7 September 2021
25 May 2021 AA Micro company accounts made up to 31 August 2020
04 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 August 2019
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates