OAKHILL OPTICAL LABORATORY LIMITED

Register to unlock more data on OkredoRegister

OAKHILL OPTICAL LABORATORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01121861

Incorporation date

09/07/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon11/07/2017
Final Gazette dissolved following liquidation
dot icon11/04/2017
Administrator's progress report to 2017-03-09
dot icon11/04/2017
Notice of move from Administration to Dissolution on 2017-03-31
dot icon19/10/2016
Administrator's progress report to 2016-09-09
dot icon08/04/2016
Administrator's progress report to 2016-03-09
dot icon08/04/2016
Notice of extension of period of Administration
dot icon23/11/2015
Administrator's progress report to 2015-10-13
dot icon18/08/2015
Statement of affairs with form 2.14B/2.15B
dot icon25/06/2015
Notice of deemed approval of proposals
dot icon16/06/2015
Statement of administrator's proposal
dot icon30/04/2015
Registered office address changed from 84-85 Pedmore Road Lye Stourbridge West Midlands DY9 8LP to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2015-04-30
dot icon29/04/2015
Appointment of an administrator
dot icon19/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/01/2014
Satisfaction of charge 4 in full
dot icon25/01/2014
Satisfaction of charge 3 in full
dot icon08/01/2014
Satisfaction of charge 011218610005 in full
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Registration of charge 011218610006
dot icon23/12/2013
Registration of charge 011218610007
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/07/2013
Registration of charge 011218610005
dot icon16/07/2013
Termination of appointment of Stephen Lea as a director
dot icon16/07/2013
Termination of appointment of Judith Lea as a director
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Andrew Beynon as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for Julian James Harding on 2010-08-01
dot icon08/10/2010
Director's details changed for Isobel May Harding on 2010-08-01
dot icon08/10/2010
Director's details changed for Andrew Beynon on 2010-08-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon01/02/2009
Director appointed andrew beynon
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Director and secretary's change of particulars / isobel harding / 14/07/2008
dot icon28/07/2008
Director's change of particulars / julian harding / 14/07/2008
dot icon23/10/2007
Return made up to 31/08/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2006
Return made up to 31/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2005
Return made up to 31/08/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2004
Secretary's particulars changed;director's particulars changed
dot icon12/10/2004
Return made up to 31/08/04; full list of members
dot icon12/10/2004
Director's particulars changed
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
Secretary resigned
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/11/2003
New director appointed
dot icon23/10/2003
Resolutions
dot icon14/10/2003
£ ic 2946/2634 23/09/03 £ sr 312@1=312
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Return made up to 31/08/03; full list of members
dot icon13/02/2003
Director resigned
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/11/2002
Director's particulars changed
dot icon11/10/2002
Return made up to 31/08/02; full list of members
dot icon12/12/2001
New director appointed
dot icon03/12/2001
Return made up to 31/08/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-03-31
dot icon23/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Memorandum and Articles of Association
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Return made up to 31/08/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Return made up to 31/08/99; no change of members
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1998
Return made up to 31/08/98; full list of members
dot icon16/09/1998
Location of register of directors' interests
dot icon16/09/1998
Location of register of members
dot icon24/03/1998
Ad 16/03/98--------- £ si 884@1=884 £ ic 3505/4389
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon25/09/1997
Return made up to 31/08/97; full list of members
dot icon25/09/1997
Location of register of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/10/1996
Return made up to 31/08/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/08/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 31/08/94; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon20/10/1993
Return made up to 31/08/93; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-03-31
dot icon21/10/1992
Return made up to 31/08/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1991-03-31
dot icon25/11/1991
Return made up to 31/08/91; no change of members
dot icon15/11/1990
Accounts for a small company made up to 1990-03-31
dot icon27/09/1990
Return made up to 31/08/90; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1989-03-31
dot icon07/04/1989
Return made up to 24/03/89; full list of members
dot icon13/10/1988
Accounts for a small company made up to 1988-03-31
dot icon23/03/1988
Accounting reference date shortened from 31/08 to 31/03
dot icon29/01/1988
Accounts for a small company made up to 1987-08-31
dot icon29/01/1988
Return made up to 21/01/88; full list of members
dot icon03/03/1987
Full accounts made up to 1986-08-31
dot icon03/03/1987
Return made up to 19/02/87; full list of members
dot icon16/07/1986
Accounts for a small company made up to 1985-08-31
dot icon16/07/1986
Return made up to 24/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beynon, Andrew
Director
08/01/2009 - 25/09/2011
7
Lea, Stephen John
Director
16/03/1998 - 21/03/2013
7
Harding, Isobel May
Director
31/08/2004 - Present
-
Lea, Judith
Director
16/11/2001 - 21/03/2013
2
Forster, David Mark
Director
29/03/2001 - 27/01/2002
-

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 OAKHILL OPTICAL LABORATORY LIMITED

OAKHILL OPTICAL LABORATORY LIMITED is an(a) Dissolved company incorporated on 09/07/1973 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. 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 OAKHILL OPTICAL LABORATORY LIMITED?

toggle

OAKHILL OPTICAL LABORATORY LIMITED is currently Dissolved. It was registered on 09/07/1973 and dissolved on 11/07/2017.

Where is OAKHILL OPTICAL LABORATORY LIMITED located?

toggle

OAKHILL OPTICAL LABORATORY LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does OAKHILL OPTICAL LABORATORY LIMITED do?

toggle

OAKHILL OPTICAL LABORATORY LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for OAKHILL OPTICAL LABORATORY LIMITED?

toggle

The latest filing was on 11/07/2017: Final Gazette dissolved following liquidation.