ADVANCED OPTICAL LIMITED

Register to unlock more data on OkredoRegister

ADVANCED OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08356474

Incorporation date

11/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon29/12/2025
Final Gazette dissolved following liquidation
dot icon29/09/2025
Notice of move from Administration to Dissolution
dot icon18/06/2025
Administrator's progress report
dot icon13/12/2024
Notice of deemed approval of proposals
dot icon27/11/2024
Registered office address changed from Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN United Kingdom to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-11-27
dot icon26/11/2024
Statement of administrator's proposal
dot icon25/11/2024
Appointment of an administrator
dot icon13/11/2024
Satisfaction of charge 083564740003 in full
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Registered office address changed from Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN to Advanced Optical Mulberry Grove, Suite 3653 Wokingham Berkshire RG40 9NN on 2024-02-21
dot icon27/10/2023
Registered office address changed from PO Box 4385 08356474 - Companies House Default Address Cardiff CF14 8LH to Mulberry View PO Box 3653 Wokingham Berkshire RG40 9NN on 2023-10-27
dot icon29/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon14/08/2023
Registered office address changed to PO Box 4385, 08356474 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/01/2023
Termination of appointment of Bernard Sammons as a director on 2014-06-27
dot icon20/01/2023
Change of details for Mr Jonathan Sammons as a person with significant control on 2022-11-30
dot icon20/01/2023
Director's details changed for Mr Jonathan Sammons on 2023-01-20
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon17/05/2022
Registered office address changed from Unit 1 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6FB to Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2022-05-17
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon08/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon07/07/2017
Notification of Jonathan Sammons as a person with significant control on 2017-06-01
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Registration of charge 083564740003, created on 2017-03-02
dot icon14/11/2016
Satisfaction of charge 083564740001 in full
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Registration of charge 083564740002, created on 2015-11-19
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Previous accounting period extended from 2014-01-31 to 2014-06-30
dot icon27/06/2014
Appointment of Mr Bernard Sammons as a director
dot icon27/06/2014
Termination of appointment of Bernard Sammons as a director
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/06/2014
Registered office address changed from Unit 3 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6FB on 2014-06-24
dot icon24/06/2014
Appointment of Mr Bernard Sammons as a director
dot icon24/06/2014
Termination of appointment of Emily Payn as a director
dot icon10/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon23/01/2014
Registration of charge 083564740001
dot icon05/11/2013
Appointment of Mr Jonathan Sammons as a director
dot icon09/08/2013
Certificate of change of name
dot icon05/08/2013
Certificate of change of name
dot icon19/07/2013
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT United Kingdom on 2013-07-19
dot icon11/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

11
2022
change arrow icon-10.16 % *

* during past year

Cash in Bank

£670,963.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/09/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.91M
-
0.00
746.88K
-
2022
11
2.12M
-
0.00
670.96K
-
2022
11
2.12M
-
0.00
670.96K
-

Employees

2022

Employees

11 Descended-27 % *

Net Assets(GBP)

2.12M £Ascended10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

670.96K £Descended-10.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sammons, Bernard
Director
24/06/2014 - 27/06/2014
1
Mr Jonathan Sammons
Director
11/01/2013 - Present
15
Sammons, Bernard
Director
27/06/2014 - 27/06/2014
1
Payn, Emily Anne
Director
11/01/2013 - 24/06/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ADVANCED OPTICAL LIMITED

ADVANCED OPTICAL LIMITED is an(a) Dissolved company incorporated on 11/01/2013 with the registered office located at Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED OPTICAL LIMITED?

toggle

ADVANCED OPTICAL LIMITED is currently Dissolved. It was registered on 11/01/2013 and dissolved on 29/12/2025.

Where is ADVANCED OPTICAL LIMITED located?

toggle

ADVANCED OPTICAL LIMITED is registered at Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ADVANCED OPTICAL LIMITED do?

toggle

ADVANCED OPTICAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ADVANCED OPTICAL LIMITED have?

toggle

ADVANCED OPTICAL LIMITED had 11 employees in 2022.

What is the latest filing for ADVANCED OPTICAL LIMITED?

toggle

The latest filing was on 29/12/2025: Final Gazette dissolved following liquidation.