H.T.S. OPTICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

H.T.S. OPTICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02034630

Incorporation date

06/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1986)
dot icon08/08/2017
Final Gazette dissolved following liquidation
dot icon08/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2017
Liquidators' statement of receipts and payments to 2016-12-22
dot icon16/02/2016
Liquidators' statement of receipts and payments to 2015-12-22
dot icon27/09/2015
Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2015-09-28
dot icon05/02/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/01/2015
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to The Outlook Ling Road Poole Dorset BH12 4PY on 2015-01-07
dot icon06/01/2015
Statement of affairs with form 4.19
dot icon06/01/2015
Appointment of a voluntary liquidator
dot icon06/01/2015
Resolutions
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon07/09/2010
Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-09-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Alan Roland King on 2009-11-04
dot icon04/11/2009
Director's details changed for Jean Beatrice King on 2009-11-04
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/11/2008
Return made up to 03/11/08; full list of members
dot icon07/09/2008
Registered office changed on 08/09/2008 from bank house 5 high street bletchingley surrey RH1 4PB
dot icon03/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/11/2007
Return made up to 03/11/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 03/11/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon21/06/2005
Registered office changed on 22/06/05 from: blenheim house 120 church street brighton east sussex BN1 1AU
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2005
Return made up to 03/11/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/12/2003
Return made up to 03/11/03; full list of members
dot icon13/09/2003
Registered office changed on 14/09/03 from: the old stables arundel road, poling arundel west sussex BN18 9QA
dot icon24/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/12/2002
Return made up to 03/11/02; full list of members
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Registered office changed on 28/02/02 from: 1 high street lewes east sussex BN7 2AD
dot icon09/01/2002
Return made up to 03/11/01; full list of members
dot icon16/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/01/2001
Particulars of mortgage/charge
dot icon14/11/2000
Full accounts made up to 2000-06-30
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon25/11/1999
Return made up to 03/11/99; full list of members
dot icon15/08/1999
Registered office changed on 16/08/99 from: gibson appleby 120 church street brighton east sussex BN1 1AU
dot icon16/06/1999
Auditor's resignation
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon09/11/1998
Return made up to 03/11/98; full list of members
dot icon05/11/1997
Return made up to 03/11/97; full list of members
dot icon29/10/1997
Full accounts made up to 1997-06-30
dot icon08/11/1996
Return made up to 03/11/96; no change of members
dot icon02/11/1996
Full accounts made up to 1996-06-30
dot icon28/11/1995
Full accounts made up to 1995-06-30
dot icon08/11/1995
Return made up to 03/11/95; full list of members
dot icon22/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
Return made up to 03/11/94; no change of members
dot icon28/11/1993
Accounts for a small company made up to 1993-06-30
dot icon22/11/1993
Return made up to 03/11/93; no change of members
dot icon18/11/1992
Return made up to 03/11/92; full list of members
dot icon26/10/1992
Registered office changed on 27/10/92 from: blenheim house 119-120 church street brighton east sussex BN1 1AU
dot icon19/10/1992
Full accounts made up to 1992-06-30
dot icon27/07/1992
Registered office changed on 28/07/92 from: wenlock house 41 north street brighton, east sussex BN1 1RH
dot icon06/01/1992
Full accounts made up to 1991-06-30
dot icon06/01/1992
Return made up to 03/11/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-06-30
dot icon18/02/1991
Return made up to 31/12/90; full list of members
dot icon04/12/1989
Full accounts made up to 1989-06-30
dot icon04/12/1989
Return made up to 03/11/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-06-30
dot icon09/05/1989
Return made up to 30/12/88; full list of members
dot icon09/05/1989
Registered office changed on 10/05/89 from: 55 sackville road hove east sussex BN3 3WD
dot icon09/05/1989
Wd 24/04/89 ad 07/07/87--------- £ si 28073@1=28073 £ ic 3/28076
dot icon09/05/1989
Particulars of contract relating to shares
dot icon11/05/1988
Return made up to 07/12/87; full list of members
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1988
Full accounts made up to 1987-06-30
dot icon07/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon05/11/1986
Particulars of mortgage/charge
dot icon09/07/1986
Secretary resigned
dot icon06/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

0

No officers data available.

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 H.T.S. OPTICAL GROUP LIMITED

H.T.S. OPTICAL GROUP LIMITED is an(a) Dissolved company incorporated on 06/07/1986 with the registered office located at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. There is currently no 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 H.T.S. OPTICAL GROUP LIMITED?

toggle

H.T.S. OPTICAL GROUP LIMITED is currently Dissolved. It was registered on 06/07/1986 and dissolved on 08/08/2017.

Where is H.T.S. OPTICAL GROUP LIMITED located?

toggle

H.T.S. OPTICAL GROUP LIMITED is registered at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD.

What does H.T.S. OPTICAL GROUP LIMITED do?

toggle

H.T.S. OPTICAL GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for H.T.S. OPTICAL GROUP LIMITED?

toggle

The latest filing was on 08/08/2017: Final Gazette dissolved following liquidation.