BUTTERWORTHS LENSES LIMITED
EDINBURGH OPTIMAL VISION LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4BB
Company number SC225522
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 85 PEFFER PLACE, EDINBURGH, EH16 4BB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of BUTTERWORTHS LENSES LIMITED are www.butterworthslenses.co.uk, and www.butterworths-lenses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Edinburgh Rail Station is 2.2 miles; to Slateford Rail Station is 4.1 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butterworths Lenses Limited is a Private Limited Company. The company registration number is SC225522. Butterworths Lenses Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Butterworths Lenses Limited is 85 Peffer Place Edinburgh Eh16 4bb. The company`s financial liabilities are £113.43k. It is £53.04k against last year. The cash in hand is £3.23k. It is £2.43k against last year. And the total assets are £77.05k, which is £-24.06k against last year. MARTIN, Anthony is a Director of the company. Secretary MARTIN, Anthony has been resigned. Secretary MCLEISH, Ian Richard has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CONWAY, Trevor Michael has been resigned. Director HANCU, Andrei Silviu has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


butterworths lenses Key Finiance

LIABILITIES £113.43k
+87%
CASH £3.23k
+304%
TOTAL ASSETS £77.05k
-24%
All Financial Figures

Current Directors

Director
MARTIN, Anthony
Appointed Date: 20 November 2001
62 years old

Resigned Directors

Secretary
MARTIN, Anthony
Resigned: 03 February 2007
Appointed Date: 20 November 2001

Secretary
MCLEISH, Ian Richard
Resigned: 11 May 2015
Appointed Date: 03 February 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Director
CONWAY, Trevor Michael
Resigned: 11 May 2015
Appointed Date: 20 November 2001
68 years old

Director
HANCU, Andrei Silviu
Resigned: 31 December 2004
Appointed Date: 20 November 2001
74 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Mr Anthony Martin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BUTTERWORTHS LENSES LIMITED Events

24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

02 Sep 2015
Satisfaction of charge 2 in full
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 46 more events
21 Nov 2001
Director resigned
21 Nov 2001
Secretary resigned
21 Nov 2001
New director appointed
21 Nov 2001
New secretary appointed;new director appointed
20 Nov 2001
Incorporation

BUTTERWORTHS LENSES LIMITED Charges

7 February 2007
Floating charge
Delivered: 17 February 2007
Status: Satisfied on 2 September 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
11 December 2002
Bond & floating charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…