AMERICAN OPTICAL UK LTD

Register to unlock more data on OkredoRegister

AMERICAN OPTICAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03136026

Incorporation date

04/12/1995

Size

Full

Contacts

Registered address

Registered address

Holford Way, Holford, Birmingham B6 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon30/12/2012
Application to strike the company off the register
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon15/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon03/07/2011
Full accounts made up to 2010-09-30
dot icon12/05/2011
Appointment of Marcel Kemmer as a director
dot icon07/04/2011
Termination of appointment of Thomas Radke as a director
dot icon29/09/2010
Memorandum and Articles of Association
dot icon29/09/2010
Statement by Directors
dot icon29/09/2010
Solvency Statement dated 28/09/10
dot icon29/09/2010
Statement of capital on 2010-09-30
dot icon29/09/2010
Resolutions
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon03/11/2009
Secretary's details changed for Prism Cosec Limited on 2009-11-02
dot icon16/09/2009
Director's Change of Particulars / andrew leong-son / 01/09/2009 / Post Town was: geneva, now: geneva 1219
dot icon16/09/2009
Director appointed mr andrew patrick maxim leong-son
dot icon16/09/2009
Appointment Terminated Director adrian ellis
dot icon19/08/2009
Full accounts made up to 2008-09-30
dot icon26/07/2009
Director appointed paul andrew green
dot icon20/07/2009
Director's Change of Particulars / adrian ellis / 10/07/2009 / Middle Name/s was: micheal, now: michael
dot icon20/07/2009
Director appointed adrian micheal ellis
dot icon20/07/2009
Return made up to 09/07/09; full list of members
dot icon22/03/2009
Director appointed thomas kersten radke
dot icon11/03/2009
Appointment Terminated Director john rosser
dot icon11/03/2009
Registered office changed on 12/03/2009 from unit 9 holford way holford birmingham west midlands B6 7UU uk
dot icon05/03/2009
Secretary appointed prism cosec LIMITED
dot icon01/12/2008
Appointment Terminated Director and Secretary alastair murray
dot icon21/08/2008
Return made up to 09/07/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon01/05/2008
Registered office changed on 02/05/2008 from 76-77 capitol industrial park capitol way london NW9 0EW
dot icon29/07/2007
Return made up to 09/07/07; full list of members
dot icon24/07/2007
New director appointed
dot icon22/07/2007
Full accounts made up to 2006-09-30
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon30/07/2006
Return made up to 09/07/06; full list of members
dot icon29/05/2006
Auditor's resignation
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon20/12/2005
Director resigned
dot icon07/11/2005
Return made up to 09/07/05; full list of members
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 09/07/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 09/07/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 09/07/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon17/07/2001
Return made up to 09/07/01; full list of members
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Registered office changed on 18/07/01
dot icon17/07/2001
New director appointed
dot icon20/05/2001
Secretary resigned
dot icon09/05/2001
New secretary appointed
dot icon29/04/2001
Full accounts made up to 2000-03-31
dot icon11/03/2001
Director's particulars changed
dot icon16/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon24/07/2000
Return made up to 09/07/00; full list of members
dot icon22/02/2000
Certificate of change of name
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon08/08/1999
Return made up to 09/07/96; full list of members; amend
dot icon08/08/1999
Return made up to 09/07/98; no change of members; amend
dot icon08/08/1999
Return made up to 09/07/97; full list of members; amend
dot icon08/08/1999
Return made up to 09/07/99; full list of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 09/07/98; no change of members
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon04/12/1997
New director appointed
dot icon04/11/1997
Director resigned
dot icon25/09/1997
Delivery ext'd 3 mth 31/03/97
dot icon09/09/1997
New director appointed
dot icon04/09/1997
Director's particulars changed
dot icon16/07/1997
Return made up to 09/07/97; no change of members
dot icon16/07/1997
Secretary's particulars changed;secretary resigned
dot icon14/01/1997
New secretary appointed
dot icon02/01/1997
Secretary resigned;director resigned
dot icon29/10/1996
New director appointed
dot icon04/08/1996
Return made up to 09/07/96; full list of members
dot icon04/08/1996
Secretary's particulars changed;director's particulars changed
dot icon17/04/1996
Ad 11/04/96--------- £ si 3324103@1=3324103 £ ic 100/3324203
dot icon14/01/1996
New secretary appointed
dot icon14/01/1996
New director appointed
dot icon10/01/1996
Particulars of mortgage/charge
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Accounting reference date notified as 31/03
dot icon19/12/1995
Ad 13/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1995
Certificate of change of name
dot icon04/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Mark
Director
08/07/2001 - 29/11/2005
22
SISEC LIMITED
Nominee Secretary
04/12/1995 - 12/12/1995
467
LOVITING LIMITED
Nominee Director
04/12/1995 - 12/12/1995
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
04/12/1995 - 12/12/1995
382
PRISM COSEC LIMITED
Corporate Secretary
01/03/2009 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN OPTICAL UK LTD

AMERICAN OPTICAL UK LTD is an(a) Dissolved company incorporated on 04/12/1995 with the registered office located at Holford Way, Holford, Birmingham B6 7AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN OPTICAL UK LTD?

toggle

AMERICAN OPTICAL UK LTD is currently Dissolved. It was registered on 04/12/1995 and dissolved on 29/04/2013.

Where is AMERICAN OPTICAL UK LTD located?

toggle

AMERICAN OPTICAL UK LTD is registered at Holford Way, Holford, Birmingham B6 7AX.

What does AMERICAN OPTICAL UK LTD do?

toggle

AMERICAN OPTICAL UK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AMERICAN OPTICAL UK LTD?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.