ELITE OPTICS LIMITED

Register to unlock more data on OkredoRegister

ELITE OPTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655229

Incorporation date

18/10/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Oxford House, Oxford Road, Aylesbury, Buckinghamshire HP21 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1991)
dot icon10/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2011
First Gazette notice for voluntary strike-off
dot icon13/01/2011
Application to strike the company off the register
dot icon11/08/2010
Termination of appointment of Peter Munk as a director
dot icon11/08/2010
Appointment of Emma Davies as a director
dot icon28/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon09/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/09/2009
Accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 02/05/09; full list of members
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 02/05/08; full list of members
dot icon03/09/2007
Accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon18/08/2006
Accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 02/05/06; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon16/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/09/2005
Registered office changed on 16/09/05 from:\ gatehouse road aylesbury buckinghamshire HP19 8DT
dot icon09/08/2005
Accounts made up to 2004-11-30
dot icon16/05/2005
Return made up to 02/05/05; full list of members
dot icon26/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from:\ gatehouse road aylesbury buckinghamshire HP19 3DT
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon28/02/2004
Accounts made up to 2003-11-30
dot icon14/05/2003
Return made up to 02/05/03; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from:\ nepicar house london road, wrotham heath sevenoaks kent TN15 7RS
dot icon12/02/2003
Accounts made up to 2002-11-30
dot icon15/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon27/05/2002
Return made up to 02/05/02; full list of members
dot icon11/01/2002
Accounts made up to 2001-11-30
dot icon04/01/2002
Director resigned
dot icon05/11/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon30/05/2001
Return made up to 02/05/01; full list of members
dot icon14/05/2001
Accounts made up to 2000-11-30
dot icon21/03/2001
Memorandum and Articles of Association
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon11/10/2000
Director resigned
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon31/05/2000
Return made up to 02/05/00; full list of members
dot icon31/05/2000
Location of register of members address changed
dot icon29/03/2000
Director's particulars changed
dot icon28/03/2000
Secretary's particulars changed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon05/10/1999
Registered office changed on 05/10/99 from:\ gatehouse road aylesbury buckinghamshire HP19 3DT
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Secretary resigned
dot icon02/07/1999
Director's particulars changed
dot icon01/06/1999
Return made up to 02/05/99; full list of members
dot icon12/02/1999
Return made up to 01/10/98; full list of members
dot icon12/02/1999
Location of register of members address changed
dot icon12/02/1999
Location of register of members
dot icon05/10/1998
Full accounts made up to 1997-11-30
dot icon15/09/1998
Secretary resigned
dot icon15/09/1998
New secretary appointed
dot icon27/08/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon22/06/1998
Auditor's resignation
dot icon15/05/1998
Registered office changed on 15/05/98 from:\ the lodge harmondsworth lane west drayton middlesex UB7 0LQ
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/02/1998
Full accounts made up to 1997-05-02
dot icon29/12/1997
Accounting reference date shortened from 30/04/98 to 30/11/97
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from:\ unit 12 llantrisant business park, llantrisant mid glamorgan CF7 8LF
dot icon03/12/1997
Director resigned
dot icon05/11/1997
New secretary appointed
dot icon30/10/1997
Return made up to 01/10/97; no change of members
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
Director's particulars changed
dot icon01/10/1997
New director appointed
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon17/02/1997
Full accounts made up to 1996-05-03
dot icon18/11/1996
New director appointed
dot icon18/11/1996
Return made up to 26/10/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-04-30
dot icon20/10/1995
Location of register of members address changed
dot icon20/10/1995
Return made up to 26/10/95; full list of members
dot icon05/05/1995
Particulars of mortgage/charge
dot icon12/01/1995
Full accounts made up to 1994-04-30
dot icon18/11/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Return made up to 18/10/94; no change of members
dot icon31/03/1994
Particulars of mortgage/charge
dot icon26/02/1994
Full accounts made up to 1993-05-31
dot icon18/11/1993
Return made up to 18/10/93; change of members
dot icon18/11/1993
Secretary resigned;director resigned
dot icon17/11/1993
Director resigned
dot icon30/09/1993
Accounting reference date shortened from 31/05 to 30/04
dot icon30/09/1993
Secretary resigned;new secretary appointed
dot icon30/09/1993
Director resigned;new director appointed
dot icon30/09/1993
Director resigned;new director appointed
dot icon30/09/1993
New director appointed
dot icon30/09/1993
Director resigned;new director appointed
dot icon15/06/1993
£ nc 130000/500000 28/05/93
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Ad 28/05/93--------- £ si 370000@1=370000 £ ic 130000/500000
dot icon15/06/1993
Resolutions
dot icon19/05/1993
New director appointed
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon04/04/1993
Full accounts made up to 1992-05-31
dot icon23/03/1993
Director resigned
dot icon17/02/1993
Return made up to 18/10/92; full list of members
dot icon13/11/1992
Accounting reference date shortened from 31/03 to 31/05
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon20/07/1992
Certificate of change of name
dot icon20/07/1992
Certificate of change of name
dot icon14/07/1992
Ad 02/06/92--------- £ si 129998@1=129998 £ ic 2/130000
dot icon14/07/1992
Resolutions
dot icon14/07/1992
£ nc 1000/130000 02/06/92
dot icon14/07/1992
Resolutions
dot icon18/06/1992
New director appointed
dot icon17/06/1992
Particulars of mortgage/charge
dot icon13/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
New director appointed
dot icon11/06/1992
Registered office changed on 11/06/92 from:\ 16A falcon st ipswich
dot icon11/06/1992
New director appointed
dot icon09/06/1992
New director appointed
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Director resigned
dot icon09/06/1992
New director appointed
dot icon31/01/1992
Accounting reference date notified as 31/03
dot icon09/12/1991
Memorandum and Articles of Association
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon02/12/1991
Secretary resigned;new director appointed
dot icon02/12/1991
Director resigned;new director appointed
dot icon02/12/1991
New secretary appointed;director resigned
dot icon02/12/1991
Registered office changed on 02/12/91 from:\ 2 baches street london N1 6UB
dot icon29/11/1991
Certificate of change of name
dot icon29/11/1991
Certificate of change of name
dot icon18/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

36
psc login icon

Officers

This information is available in our reports to registered users.

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 ELITE OPTICS LIMITED

ELITE OPTICS LIMITED is an(a) Dissolved company incorporated on 18/10/1991 with the registered office located at Oxford House, Oxford Road, Aylesbury, Buckinghamshire HP21 8SZ. There are currently 3 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 ELITE OPTICS LIMITED?

toggle

ELITE OPTICS LIMITED is currently Dissolved. It was registered on 18/10/1991 and dissolved on 10/05/2011.

Where is ELITE OPTICS LIMITED located?

toggle

ELITE OPTICS LIMITED is registered at Oxford House, Oxford Road, Aylesbury, Buckinghamshire HP21 8SZ.

What is the latest filing for ELITE OPTICS LIMITED?

toggle

The latest filing was on 10/05/2011: Final Gazette dissolved via voluntary strike-off.