Optical Express (Westfield) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-30
Gross Profit£2,919 +0.75%
Trade Debtors£13,678 +24.94%
Employees£321 0%
Total assets£13,129 +0.14%

Details

Company type Private Limited Company, Active
Company Number SC161695
Record last updated Friday, November 25, 2016 8:18:22 AM UTC
Official Address 45 The Ca'd'oro Gordon Street Anderston/City
There are 2 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13PE
Sector Other human health activities

Charts

Visits

OPTICAL EXPRESS (WESTFIELD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122023-12024-62024-72025-22025-42025-50123456

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 9, 2013 Annual return Annual return
Financials Oct 4, 2013 Annual accounts Annual accounts
Financials Dec 19, 2012 Annual accounts 14161... Annual accounts 14161...
Registry Dec 10, 2012 Annual return Annual return
Registry Sep 20, 2012 Change of accounting reference date Change of accounting reference date
Registry Dec 13, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Dec 13, 2011 Alteration to mortgage/charge 14161... Alteration to mortgage/charge 14161...
Registry Dec 8, 2011 Annual return Annual return
Financials May 10, 2011 Annual accounts Annual accounts
Financials May 10, 2011 Annual accounts 14161... Annual accounts 14161...
Registry Dec 10, 2010 Annual return Annual return
Registry Dec 15, 2009 Annual return 14161... Annual return 14161...
Financials Sep 9, 2009 Annual accounts Annual accounts
Registry Jun 26, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 18, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Registry Jun 6, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 29, 2008 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry May 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 13, 2007 Annual return Annual return
Financials Jun 25, 2007 Annual accounts Annual accounts
Registry May 18, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 10, 2007 Dec mort/charge Dec mort/charge
Financials Apr 10, 2007 Annual accounts Annual accounts
Registry Mar 27, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 20, 2006 Annual return Annual return
Registry Nov 6, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 6, 2006 Annual return Annual return
Financials Oct 26, 2005 Annual accounts Annual accounts
Financials Feb 1, 2005 Annual accounts 14161... Annual accounts 14161...
Registry Nov 24, 2004 Annual return Annual return
Registry Aug 16, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Dec 8, 2003 Annual return Annual return
Registry Dec 11, 2002 Annual return 14161... Annual return 14161...
Financials Jun 17, 2002 Annual accounts Annual accounts
Financials Jan 15, 2002 Annual accounts 14161... Annual accounts 14161...
Registry Dec 7, 2001 Annual return Annual return
Registry Dec 7, 2000 Annual return 14161... Annual return 14161...
Registry Nov 10, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 6, 2000 Dec mort/charge Dec mort/charge
Financials Jun 27, 2000 Annual accounts Annual accounts
Financials May 24, 2000 Annual accounts 14161... Annual accounts 14161...
Registry Apr 27, 2000 Change of accounting reference date Change of accounting reference date
Registry Dec 1, 1999 Annual return Annual return
Registry Apr 26, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 7, 1998 Annual accounts Annual accounts
Registry Nov 25, 1998 Annual return Annual return
Registry Jul 6, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 2, 1997 Annual return Annual return
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Dec 6, 1996 Annual return Annual return
Registry Apr 17, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 15, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 16, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 22, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 22, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Nov 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1995 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Nov 17, 1995 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)