UKBizDB.co.uk

OPTOSAFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optosafe Limited. The company was founded 11 years ago and was given the registration number SC442056. The firm's registered office is in GLASGOW. You can find them at 15 Spiersbridge Way, Thornliebank, Glasgow, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:OPTOSAFE LIMITED
Company Number:SC442056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:15 Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director31 July 2020Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director14 June 2021Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Secretary05 February 2016Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Secretary05 February 2013Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director05 February 2013Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director21 December 2016Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director31 July 2020Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director21 June 2021Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director01 August 2017Active
15, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director05 February 2013Active

People with Significant Control

Optosafe Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:Scotland
Address:15, Spiersbridge Way, Glasgow, Scotland, G46 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Mark Robertson
Notified on:08 October 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:Scotland
Address:15, Spiersbridge Way, Glasgow, Scotland, G46 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason John Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:Scotland
Address:15, Spiersbridge Way, Glasgow, Scotland, G46 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Whyte Ronald
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:15, Spiersbridge Way, Glasgow, Scotland, G46 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-22Officers

Termination director company with name termination date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Change account reference date company current shortened.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Mortgage

Mortgage alter floating charge with number.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.