Optoscribe Limited LIVINGSTON


Optoscribe started in year 2010 as Private Limited Company with registration number SC379511. The Optoscribe company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in Livingston at Unit 1, Rosebank Park. Postal code: EH54 7EJ.

Optoscribe Limited Address / Contact

Office Address Unit 1, Rosebank Park
Office Address2 Rosebank Road
Town Livingston
Post code EH54 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC379511
Date of Incorporation Tue, 1st Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Thu, 27th Jan 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Tiffany S.

Position: Director

Appointed: 27 January 2022

Russell C.

Position: Director

Appointed: 01 May 2020

Sharon H.

Position: Director

Appointed: 27 January 2022

Resigned: 23 January 2023

Yulia B.

Position: Director

Appointed: 27 January 2022

Resigned: 28 February 2023

David J.

Position: Director

Appointed: 02 November 2020

Resigned: 27 January 2022

Shepherd & Wedderburn Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2020

Resigned: 27 January 2022

Shepherd And Wedderburn Llp

Position: Corporate Secretary

Appointed: 13 March 2020

Resigned: 13 March 2020

George E.

Position: Director

Appointed: 22 April 2016

Resigned: 27 January 2022

Simon H.

Position: Director

Appointed: 22 April 2016

Resigned: 27 January 2022

Dr L.

Position: Director

Appointed: 22 April 2016

Resigned: 27 January 2022

Graeme B.

Position: Director

Appointed: 07 March 2011

Resigned: 13 March 2020

Alan M.

Position: Director

Appointed: 15 December 2010

Resigned: 18 May 2012

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 June 2010

Resigned: 13 March 2020

Robert T.

Position: Director

Appointed: 01 June 2010

Resigned: 22 April 2016

Nicholas P.

Position: Director

Appointed: 01 June 2010

Resigned: 27 January 2022

Ajoy K.

Position: Director

Appointed: 01 June 2010

Resigned: 22 April 2016

Henry B.

Position: Director

Appointed: 01 June 2010

Resigned: 22 April 2016

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Intel Corporation from Santa Clara, United States. This PSC is classified as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Intel Corporation

2200 Mission College Boulevard, Santa Clara, Ca 95054-1549, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered Division Of Corporations - State Of Delaware
Registration number 000-06217
Notified on 27 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-01-27
Net Worth40 23020 130       
Balance Sheet
Cash Bank On Hand  780 1391 288 60523 297891 5901 587 4711 381 569485 938
Current Assets74 41444 024952 4731 534 377379 3311 493 5542 048 4212 222 617 
Debtors71 77343 806172 334245 772356 034601 964460 950841 0482 697 987
Net Assets Liabilities  1 073 8611 891 113670 1321 782 6382 292 4332 584 831 
Other Debtors  158 277222 001168 507159 672141 855141 057 
Property Plant Equipment  186 073764 192710 620967 888806 744985 7721 042 874
Cash Bank In Hand2 641218       
Intangible Fixed Assets5 8899 978       
Tangible Fixed Assets2 05281 996       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve40 13020 030       
Shareholder Funds40 23020 130       
Other
Accumulated Amortisation Impairment Intangible Assets  2 2173 3414 8606 91510 34217 41823 025
Accumulated Depreciation Impairment Property Plant Equipment  112 380263 441525 172776 7091 147 1261 533 1321 766 388
Average Number Employees During Period      353232
Bank Borrowings Overdrafts   754754    
Corporation Tax Recoverable     289 903240 000289 213 
Creditors  13 613131 391229 336329 071196 915236 813959 978
Dividends Paid On Shares    28 472 90 716  
Fixed Assets7 94191 974  739 0921 015 106897 4601 132 618 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    257 870157 71360 610304 860248 262
Increase From Amortisation Charge For Year Intangible Assets   1 1241 5192 055 7 0765 607
Increase From Depreciation Charge For Year Property Plant Equipment   151 061261 731251 537 386 006233 256
Intangible Assets  17 57122 94028 47247 21890 716146 846197 378
Intangible Assets Gross Cost  19 78826 28133 33254 133101 058164 264220 403
Issue Equity Instruments  1 260 0681 800 000 2 612 0242 031 8941 356 4821 758 745
Net Current Assets Liabilities32 289-22 118883 8301 235 372160 3761 096 6031 591 8881 689 026 
Number Equity Instruments Granted Share-based Payment Arrangement       97 67448 687
Number Equity Instruments Outstanding Share-based Payment Arrangement     88 39575 395131 842 
Other Creditors  13 613131 391229 336329 071196 915236 813163 802
Other Disposals Property Plant Equipment     2 751   
Other Taxation Social Security Payable  7 68328 24633 43152 04942 16735 675509 258
Profit Loss  -122 324-881 105-1 220 981-1 499 518-1 522 099-1 064 084-1 043 179
Property Plant Equipment Gross Cost  298 4531 027 6331 235 7921 744 5971 953 8702 518 9042 809 262
Total Additions Including From Business Combinations Property Plant Equipment   729 180208 159511 556 565 034290 358
Total Assets Less Current Liabilities40 23069 8561 087 4742 022 504899 4682 111 7092 489 3482 821 644 
Trade Creditors Trade Payables  40 635182 037103 198172 256243 319211 981200 018
Trade Debtors Trade Receivables  14 05723 771187 527152 38979 095410 778388 770
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement        9
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement      1213 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement       1111
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     12128 
Accruals Deferred Income 49 726       
Creditors Due Within One Year42 12566 142       
Intangible Fixed Assets Additions 4 539       
Intangible Fixed Assets Aggregate Amortisation Impairment300750       
Intangible Fixed Assets Amortisation Charged In Period 450       
Intangible Fixed Assets Cost Or Valuation6 18910 728       
Net Assets Liability Excluding Pension Asset Liability40 23020 130       
Number Shares Allotted 1 000       
Par Value Share 10       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 90 926       
Tangible Fixed Assets Cost Or Valuation3 65794 583       
Tangible Fixed Assets Depreciation1 60512 587       
Tangible Fixed Assets Depreciation Charged In Period 10 982       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on May 4, 2023: 3.00 GBP
filed on: 4th, May 2023
Free Download (5 pages)

Company search

Advertisements