UKBizDB.co.uk

OPTRON HOLDING LIMITED

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

This company is commonly known as Optron Holding Limited. The company was founded 31 years ago and was given the registration number 02725981. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Brdige House, St Katharines Way, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:OPTRON HOLDING LIMITED
Company Number:02725981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:C/o Mazars Llp Tower Brdige House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Optron Holdings Limited, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director10 February 2020Active
C/O Optron Holdings Limited, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director10 February 2020Active
C/O Mazars Llp, Tower Brdige House, St Katharines Way, London, E1W 1DD

Director01 January 2016Active
4 Cornwood House, Weston Road, Petersfield, GU31 4JF

Secretary24 June 1992Active
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF

Secretary21 April 2005Active
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF

Secretary25 June 1992Active
Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND

Secretary30 September 2013Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Corporate Secretary05 August 2014Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Corporate Secretary02 December 1994Active
19 Walton Road, Walnut Tree, Milton Keynes, MK7 7AG

Director01 February 2000Active
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director30 September 2013Active
21 Leycester Road, Knutsford, WA16 8QR

Director14 February 2003Active
Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND

Director17 September 2014Active
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director01 January 2016Active
Martins Cottage, Brook, Lyndhurst, SO43 7HE

Director31 August 1998Active
Martins Cottage, Brook, Lyndhurst, SO43 7HE

Director14 August 1992Active
Witan Court 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Director01 May 1998Active
Rustlings, The Woodlands, Gerrards Cross, SL9 8DE

Director31 May 2002Active
Rustlings, The Woodlands, Gerrards Cross, SL9 8DE

Director25 June 1992Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director24 June 1992Active
Auriga Building, Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND

Director23 April 2009Active
40 Tallis Lane, Browns Wood, Milton Keynes, MK7 8DZ

Director04 May 2007Active
Witan Court 305 Upper Fourth Street, Central Milton Keynes, Milton Keynes, MK9 1EH

Director31 December 1994Active
14 Bell Close, Helmdon, Brackley, NN13 5UH

Director06 April 2000Active
14 Bell Close, Helmdon, Brackley, NN13 5UH

Director25 June 1992Active
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF

Director21 January 2005Active
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF

Director14 August 1992Active
Witan Court 305 Upper Fourth Street, Milton Keynes, MK9 1EH

Director27 April 1995Active
Martins Cottage, Brook, Lyndhurst, SO43 7HE

Director19 September 1995Active
16 Southdown Drive, London, SW20 8EZ

Director01 February 2009Active
Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND

Director30 September 2013Active
Witan Court 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Director01 March 1994Active

People with Significant Control

Optronics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Gazette

Gazette dissolved liquidation.

Download
2020-11-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-24Address

Change sail address company with old address new address.

Download
2020-04-24Address

Change registered office address company with date old address new address.

Download
2020-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-10-30Address

Change registered office address company with date old address new address.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-09-12Resolution

Resolution.

Download
2016-08-12Mortgage

Mortgage satisfy charge full.

Download
2016-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.