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)
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
19 Jul 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
03 Apr 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Sep 2017 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 128 Almada Street Hamilton ML3 0EW on 18 September 2017
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP to 21 Forbes Place Paisley PA1 1UT on 21 February 2017
15 Dec 2016 MR04 Satisfaction of charge SC3931630001 in full
03 Oct 2016 MR01 Registration of charge SC3931630002, created on 29 September 2016
15 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
28 May 2014 CH01 Director's details changed for Mr Sean Walls on 3 April 2014
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
20 Sep 2013 MR01 Registration of charge 3931630001
01 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 TM01 Termination of appointment of Paul Di Mambro as a director
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mr Sean Walls on 10 February 2011