EDWARDS OPTICS LIMITED

Register to unlock more data on OkredoRegister

EDWARDS OPTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04488775

Incorporation date

17/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon30/07/2024
Change of details for David Edwards as a person with significant control on 2024-07-29
dot icon29/07/2024
Director's details changed for David Edwards on 2024-07-29
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon11/06/2024
Micro company accounts made up to 2024-04-05
dot icon09/02/2024
Change of details for David Edwards as a person with significant control on 2023-10-25
dot icon09/02/2024
Change of details for David Edwards as a person with significant control on 2023-10-25
dot icon08/02/2024
Director's details changed for David Edwards on 2023-10-25
dot icon30/10/2023
Termination of appointment of Melvin Vernon Aarons as a secretary on 2023-10-30
dot icon25/10/2023
Director's details changed for David Edwards on 2023-10-25
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-04-05
dot icon17/08/2022
Cessation of David Edwards as a person with significant control on 2016-07-04
dot icon10/08/2022
Change of details for David Edwards as a person with significant control on 2022-08-09
dot icon09/08/2022
Secretary's details changed for Melvin Vernon Aarons on 2022-08-09
dot icon09/08/2022
Director's details changed for David Edwards on 2022-08-09
dot icon29/07/2022
Micro company accounts made up to 2022-04-05
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon17/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-17
dot icon01/03/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/06/2021
Micro company accounts made up to 2021-04-05
dot icon03/09/2020
Micro company accounts made up to 2020-04-05
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon12/08/2019
Micro company accounts made up to 2019-04-05
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-04-05
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon22/06/2018
Change of details for David Edwards as a person with significant control on 2018-06-21
dot icon09/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon28/07/2017
Micro company accounts made up to 2017-04-05
dot icon06/07/2017
Notification of David Edwards as a person with significant control on 2016-07-04
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-04-05
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/04/2012
Secretary's details changed for Melvin Vernon Aarons on 2012-04-24
dot icon24/04/2012
Director's details changed for David Edwards on 2012-04-24
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon17/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon12/08/2009
Return made up to 17/07/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon22/07/2008
Return made up to 17/07/08; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 10 charlotte street manchester M1 4EX
dot icon02/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon25/07/2006
Return made up to 17/07/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon19/07/2005
Return made up to 17/07/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon24/10/2003
Accounting reference date shortened from 31/07/03 to 05/04/03
dot icon05/09/2003
Return made up to 17/07/03; full list of members
dot icon13/08/2002
Resolutions
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Registered office changed on 13/08/02 from: 10 charlotte street manchester M1 4EX
dot icon13/08/2002
Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon17/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
129.00
-
0.00
-
-
2022
1
648.00
-
0.00
-
-
2023
1
1.30K
-
0.00
-
-
2023
1
1.30K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.30K £Ascended100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David
Director
23/07/2002 - Present
3
Aarons, Melvin Vernon
Secretary
23/07/2002 - 30/10/2023
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDWARDS OPTICS LIMITED

EDWARDS OPTICS LIMITED is an(a) Dissolved company incorporated on 17/07/2002 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARDS OPTICS LIMITED?

toggle

EDWARDS OPTICS LIMITED is currently Dissolved. It was registered on 17/07/2002 and dissolved on 12/11/2024.

Where is EDWARDS OPTICS LIMITED located?

toggle

EDWARDS OPTICS LIMITED is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does EDWARDS OPTICS LIMITED do?

toggle

EDWARDS OPTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EDWARDS OPTICS LIMITED have?

toggle

EDWARDS OPTICS LIMITED had 1 employees in 2023.

What is the latest filing for EDWARDS OPTICS LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.