LEICESTER OPTICAL LIMITED

Register to unlock more data on OkredoRegister

LEICESTER OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743506

Incorporation date

30/03/1999

Size

Small

Contacts

Registered address

Registered address

1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Return of final meeting in a members' voluntary winding up
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon13/01/2021
Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon12/01/2021
Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon04/01/2021
Registered office address changed from Units 1-7 Apollo Olympus Park Quedgeley Gloucester GL2 4NF England to 1 Colmore Square Birmingham B4 6HQ on 2021-01-04
dot icon31/12/2020
Declaration of solvency
dot icon31/12/2020
Appointment of a voluntary liquidator
dot icon31/12/2020
Resolutions
dot icon06/11/2020
Statement by Directors
dot icon06/11/2020
Statement of capital on 2020-11-06
dot icon06/11/2020
Solvency Statement dated 05/11/20
dot icon06/11/2020
Resolutions
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon07/04/2020
Appointment of Mr Olivier Marie Alain Chupin as a director on 2020-03-01
dot icon07/04/2020
Termination of appointment of Lena Geraldine Henry as a director on 2020-03-01
dot icon06/11/2019
Notification of Trifle Holdings Limited as a person with significant control on 2017-06-26
dot icon06/11/2019
Cessation of Essilor International (Compagnie Generale D'optique) as a person with significant control on 2017-06-26
dot icon02/05/2019
Accounts for a small company made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon02/04/2019
Appointment of Mrs Lena Geraldine Henry as a director on 2019-02-28
dot icon02/04/2019
Registered office address changed from Unit 3,Victoria Mills Fowke Street Rothley Leicester LE7 7PJ England to Units 1-7 Apollo Olympus Park Quedgeley Gloucester GL2 4NF on 2019-04-02
dot icon02/04/2019
Termination of appointment of Peter James Smith as a director on 2019-03-07
dot icon08/05/2018
Accounts for a small company made up to 2017-12-31
dot icon02/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon06/10/2017
Termination of appointment of Michael Keily as a director on 2017-10-06
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/11/2016
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Unit 3,Victoria Mills Fowke Street Rothley Leicester LE7 7PJ on 2016-11-07
dot icon23/05/2016
Termination of appointment of Manuel Joseph Angiolini as a director on 2016-04-15
dot icon17/05/2016
Accounts for a small company made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/02/2016
Appointment of Brian Francis Deegan as a director on 2016-01-01
dot icon29/01/2016
Termination of appointment of Timothy James Precious as a director on 2015-12-31
dot icon19/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Manuel Joseph Angiolini as a director on 2014-07-16
dot icon13/05/2015
Termination of appointment of Steven Daryle Nussbaumer as a director on 2013-07-24
dot icon24/04/2015
Accounts for a small company made up to 2014-12-31
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Termination of appointment of Doris Marcellesi as a director
dot icon08/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Peter James Smith as a director
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Appointment of Mr Timothy James Precious as a director
dot icon07/03/2012
Appointment of Mr James Michael Smith as a director
dot icon07/03/2012
Termination of appointment of Marcello Tersigni as a director
dot icon07/03/2012
Termination of appointment of Michael Kirkley as a director
dot icon07/03/2012
Appointment of Doris Marcellesi as a director
dot icon07/03/2012
Appointment of Mr Steven Daryle Nussbaumer as a director
dot icon21/02/2012
Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 2012-02-21
dot icon04/11/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon22/08/2011
Accounts for a small company made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon27/10/2010
Appointment of James Smith as a secretary
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Termination of appointment of Teresa Keily as a secretary
dot icon27/10/2010
Appointment of Marcello Tersigni as a director
dot icon27/10/2010
Appointment of Michael Kirkley as a director
dot icon27/10/2010
Termination of appointment of Teresa Keily as a director
dot icon27/10/2010
Termination of appointment of Richard Dodman as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/04/2010
Director's details changed for Teresa Lorraine Keily on 2009-10-01
dot icon12/04/2010
Director's details changed for Michael Keily on 2009-10-01
dot icon12/04/2010
Director's details changed for Richard Paul Dodman on 2009-10-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 30/03/09; full list of members
dot icon27/01/2009
Capitals not rolled up
dot icon15/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 30/03/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 30/03/06; full list of members
dot icon11/11/2005
New director appointed
dot icon26/10/2005
Particulars of contract relating to shares
dot icon26/10/2005
Ad 08/03/05--------- £ si 130@1
dot icon12/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/06/2005
Return made up to 30/03/05; full list of members
dot icon30/12/2004
Resolutions
dot icon01/12/2004
Director resigned
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 30/03/04; full list of members
dot icon05/05/2004
Registered office changed on 05/05/04 from: fernleigh house 1165 melton road syston leicester LE7 2JT
dot icon31/10/2003
Resolutions
dot icon08/09/2003
Accounts for a small company made up to 2003-04-30
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/05/2002
Return made up to 30/03/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 30/03/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-04-30
dot icon08/05/2000
Return made up to 30/03/00; full list of members
dot icon13/09/1999
Particulars of mortgage/charge
dot icon07/06/1999
Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon06/05/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New secretary appointed
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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 LEICESTER OPTICAL LIMITED

LEICESTER OPTICAL LIMITED is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at 1 Colmore Square, Birmingham B4 6HQ. 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 LEICESTER OPTICAL LIMITED?

toggle

LEICESTER OPTICAL LIMITED is currently Dissolved. It was registered on 30/03/1999 and dissolved on 04/04/2023.

Where is LEICESTER OPTICAL LIMITED located?

toggle

LEICESTER OPTICAL LIMITED is registered at 1 Colmore Square, Birmingham B4 6HQ.

What does LEICESTER OPTICAL LIMITED do?

toggle

LEICESTER OPTICAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LEICESTER OPTICAL LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.