This company is commonly known as Optics One Ltd. The company was founded 16 years ago and was given the registration number 06558835. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, Greater Manchester. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | OPTICS ONE LTD |
---|---|---|
Company Number | : | 06558835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 April 2008 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hassop Road, Reddish, Stockport, United Kingdom, SK5 6ST | Director | 08 April 2008 | Active |
3, Hassop Road, Reddish, Manchester, United Kingdom, SK5 6ST | Secretary | 08 April 2008 | Active |
3, Hassop Road, Reddish, Manchester, United Kingdom, SK5 6ST | Director | 08 April 2008 | Active |
Mr Glynn Robert Fisher | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26-28, Chorley Road, Manchester, England, M27 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2018-01-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-05-21 | Gazette | Gazette filings brought up to date. | Download |
2016-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.