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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Optron Holdings Limited, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 10 February 2020 | Active |
C/O Optron Holdings Limited, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 10 February 2020 | Active |
C/O Mazars Llp, Tower Brdige House, St Katharines Way, London, E1W 1DD | Director | 01 January 2016 | Active |
4 Cornwood House, Weston Road, Petersfield, GU31 4JF | Secretary | 24 June 1992 | Active |
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF | Secretary | 21 April 2005 | Active |
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF | Secretary | 25 June 1992 | Active |
Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND | Secretary | 30 September 2013 | Active |
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR | Corporate Secretary | 05 August 2014 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH | Corporate Secretary | 02 December 1994 | Active |
19 Walton Road, Walnut Tree, Milton Keynes, MK7 7AG | Director | 01 February 2000 | Active |
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 30 September 2013 | Active |
21 Leycester Road, Knutsford, WA16 8QR | Director | 14 February 2003 | Active |
Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND | Director | 17 September 2014 | Active |
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 01 January 2016 | Active |
Martins Cottage, Brook, Lyndhurst, SO43 7HE | Director | 31 August 1998 | Active |
Martins Cottage, Brook, Lyndhurst, SO43 7HE | Director | 14 August 1992 | Active |
Witan Court 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH | Director | 01 May 1998 | Active |
Rustlings, The Woodlands, Gerrards Cross, SL9 8DE | Director | 31 May 2002 | Active |
Rustlings, The Woodlands, Gerrards Cross, SL9 8DE | Director | 25 June 1992 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 24 June 1992 | Active |
Auriga Building, Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND | Director | 23 April 2009 | Active |
40 Tallis Lane, Browns Wood, Milton Keynes, MK7 8DZ | Director | 04 May 2007 | Active |
Witan Court 305 Upper Fourth Street, Central Milton Keynes, Milton Keynes, MK9 1EH | Director | 31 December 1994 | Active |
14 Bell Close, Helmdon, Brackley, NN13 5UH | Director | 06 April 2000 | Active |
14 Bell Close, Helmdon, Brackley, NN13 5UH | Director | 25 June 1992 | Active |
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF | Director | 21 January 2005 | Active |
Whitecrest, Narrow Path Aspley Heath, Woburn Sands, MK17 8TF | Director | 14 August 1992 | Active |
Witan Court 305 Upper Fourth Street, Milton Keynes, MK9 1EH | Director | 27 April 1995 | Active |
Martins Cottage, Brook, Lyndhurst, SO43 7HE | Director | 19 September 1995 | Active |
16 Southdown Drive, London, SW20 8EZ | Director | 01 February 2009 | Active |
Davy Avenue, Knowlhill, Milton Keynes, MK5 8ND | Director | 30 September 2013 | Active |
Witan Court 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH | Director | 01 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-24 | Address | Change sail address company with old address new address. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-09-12 | Resolution | Resolution. | Download |
2016-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.