Background WavePink WaveYellow Wave

OPTICAL LIMITED (SC088159)

OPTICAL LIMITED (SC088159) is an active UK company. incorporated on 25 May 1984. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPTICAL LIMITED has been registered for 41 years. Current directors include NORRIS, Matthew James, SUTHERLAND, Kevin.

Company Number
SC088159
Status
active
Type
ltd
Incorporated
25 May 1984
Age
41 years
Address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NORRIS, Matthew James, SUTHERLAND, Kevin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTICAL LIMITED

OPTICAL LIMITED is an active company incorporated on 25 May 1984 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPTICAL LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

SC088159

LTD Company

Age

41 Years

Incorporated 25 May 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DUNCAN & TODD (ABERDEEN) LIMITED
From: 25 May 1984To: 14 September 1989
Contact
Address

Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen, AB21 0LQ,

Previous Addresses

14 Crown Terrace Aberdeen AB11 6HE
From: 25 May 1984To: 7 February 2023
Timeline

9 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
May 84
Director Left
Mar 13
Loan Secured
Mar 15
Director Joined
Jan 20
Owner Exit
Feb 22
Director Left
Jun 23
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NORRIS, Matthew James

Active
Dyce Avenue, AberdeenAB21 0LQ
Born December 1977
Director
Appointed 14 May 2024

SUTHERLAND, Kevin

Active
Dyce Avenue, AberdeenAB21 0LQ
Born March 1984
Director
Appointed 30 Oct 2024

BLAIR, Heather Margaret

Resigned
Crown Terrace, AberdeenAB11 6HE
Secretary
Appointed 24 Feb 2015
Resigned 11 Aug 2015

BURNETT & COMPANY

Resigned
King's Gate, AberdeenAB15 4EJ
Corporate secretary
Appointed N/A
Resigned 24 Feb 2015

BLACK, Robert Alexander

Resigned
Mcintosh Drive, ElginIV30 6AW
Born June 1952
Director
Appointed N/A
Resigned 01 Nov 1990

BOYD, George

Resigned
152 Ness Circle, EllonAB41 9BX
Director
Appointed N/A
Resigned 01 Nov 1990

DUNCAN, Norman

Resigned
Dovecot Cottage, Strathdon
Born October 1947
Director
Appointed N/A
Resigned 04 Jul 2007

GILMOUR, Maria Jane

Resigned
66 Thorngrove Avenue, AberdeenAB15 7XR
Born December 1964
Director
Appointed 04 Jul 2007
Resigned 29 Feb 2012

MCLELLAN, Ross Andrew Gordon

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born January 1977
Director
Appointed 18 Dec 2019
Resigned 30 Jun 2023

RUS, Frances Teresa

Resigned
Dovecott Cottage, StrathdonAB36 8XT
Born October 1963
Director
Appointed 01 Apr 1996
Resigned 24 Jul 2024

TODD, Stewart Andrew

Resigned
24 Ferryhill Place, AberdeenAB11 7SE
Born June 1949
Director
Appointed N/A
Resigned 04 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Crown Terrace, AberdeenAB11 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022

Duncan And Todd Limited

Ceased
Crown Terrace, AberdeenAB11 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 December 2017
PSC06Notification of Ceasing to be a PSC
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Sail Company With New Address
5 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
24 July 2007
419a(Scot)419a(Scot)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
287Change of Registered Office
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Legacy
7 July 1991
287Change of Registered Office
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
14 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
22 January 1988
363363
Accounts With Accounts Type Small
22 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
28 November 1986
PUC 3PUC 3
Incorporation Company
25 May 1984
NEWINCIncorporation