OPTOSCRIBE LIMITED

Unit 1, Rosebank Park Unit 1, Rosebank Park, Livingston, EH54 7EJ, United Kingdom
StatusDISSOLVED
Company No.SC379511
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 1 month, 29 days
JurisdictionScotland
Dissolution16 Apr 2024
Years3 months, 14 days

SUMMARY

OPTOSCRIBE LIMITED is an dissolved private limited company with number SC379511. It was incorporated 14 years, 1 month, 29 days ago, on 01 June 2010 and it was dissolved 3 months, 14 days ago, on 16 April 2024. The company address is Unit 1, Rosebank Park Unit 1, Rosebank Park, Livingston, EH54 7EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH19

Date: 2023-05-04

Capital : 3.00 GBP

Documents

View document PDF

Legacy

Date: 28 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/23

Documents

View document PDF

Resolution

Date: 28 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yulia Lebedeva Beck

Termination date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-27

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Heck

Termination date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 27 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-01-27

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mrs Tiffany Silver

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intel Corporation

Notification date: 2022-01-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shepherd & Wedderburn Secretaries Limited

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dr Richard Ian Laming

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Hardy

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Psaila

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jolliffe

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Reginald Elliott

Termination date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Heck

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tiffany Silver

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yulia Lebedeva Beck

Appointment date: 2022-01-27

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-26

Capital : 1,117.990 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-26

Capital : 1,151.022 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-26

Capital : 1,150.022 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-26

Capital : 1,146.590 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-26

Capital : 1,144.590 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 1,168.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 1,152.596 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 1,151.596 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 1,148.164 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 1,146.164 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 1,119.564 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-22

Officer name: Mr George Reginald Elliott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-29

Capital : 970.493 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Details Removed Under Section 1095

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shepherd & Wedderburn Secretaries Limited

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jolliffe

Appointment date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Childs

Appointment date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shepherd and Wedderburn Llp

Termination date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Brown

Termination date: 2020-03-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shepherd and Wedderburn Llp

Appointment date: 2020-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2020-03-13

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-02

Capital : 829.316 GBP

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-14

Capital : 619.792 GBP

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-13

Capital : 416.819 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr George Reginald Elliott

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3795110001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 5 Bain Square Kirkton Campus Livingston West Lothian EH54 7DQ

New address: Unit 1, Rosebank Park Rosebank Road Livingston EH54 7EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Nicholas David Psaila

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Nicholas David Psaila

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Reginald Elliott

Appointment date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Hardy

Appointment date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dr Richard Ian Laming

Appointment date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Thomas Gibson Bookey

Termination date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Roderick Thomson

Termination date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajoy Kumar Kar

Termination date: 2016-04-22

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-22

Capital : 272.819 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-22

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-10

Capital : 122.50 GBP

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 115.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3795110001

Charge creation date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-03

Capital : 105.3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: Suite 0/14 Alba Innovation Centre Alba Campus Livingston EH54 7GA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF


Some Companies

ABBEYWELL ASSOCIATES LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:04511920
Status:ACTIVE
Category:Private Limited Company

AFSON UK LIMITED

GARFIELD HOUSE,LEIGHTON BUZZARD,LU7 1FG

Number:10656737
Status:ACTIVE
Category:Private Limited Company

AVIATION & MARINE (SERVICES) LIMITED

BRUNEL HOUSE,TAUNTON,TA2 6BJ

Number:08579156
Status:ACTIVE
Category:Private Limited Company

DATABODS LIMITED

93 THE WALK,POTTERS BAR,EN6 1QJ

Number:09725049
Status:ACTIVE
Category:Private Limited Company

KAROLIKA HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL031517
Status:ACTIVE
Category:Limited Partnership

MAGPIE PHOTOGRAPHY LIMITED

18 WILTON ROAD WILTON ROAD,MANCHESTER,M21 9DW

Number:10785251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source