OPTICAL MARK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

OPTICAL MARK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278952

Incorporation date

19/07/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1988)
dot icon15/06/2010
Final Gazette dissolved following liquidation
dot icon15/03/2010
Return of final meeting in a members' voluntary winding up
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-11-26
dot icon04/12/2008
Declaration of solvency
dot icon04/12/2008
Appointment of a voluntary liquidator
dot icon04/12/2008
Resolutions
dot icon04/12/2008
Registered office changed on 05/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2008
Accounts made up to 2007-11-30
dot icon26/06/2008
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon06/12/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-11-30
dot icon21/01/2007
Return made up to 20/01/07; full list of members
dot icon10/12/2006
Full accounts made up to 2005-11-30
dot icon17/04/2006
Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon12/02/2006
Return made up to 20/01/06; full list of members
dot icon19/12/2005
Auditor's resignation
dot icon27/11/2005
Accounts for a small company made up to 2005-04-30
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon19/05/2005
Accounting reference date shortened from 30/04/06 to 30/11/05
dot icon19/05/2005
Registered office changed on 20/05/05 from: the mill house boundary road loudwater bucks HP10 9QN
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New secretary appointed
dot icon17/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon18/08/2004
Accounts for a small company made up to 2004-04-30
dot icon19/02/2004
Return made up to 20/01/04; full list of members
dot icon05/02/2004
Ad 12/01/04--------- £ si [email protected]=52 £ ic 31000/31052
dot icon22/12/2003
S-div 24/11/03
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon19/11/2003
Accounts for a small company made up to 2003-04-30
dot icon28/01/2003
Return made up to 20/01/03; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2002-04-30
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Return made up to 20/01/02; full list of members
dot icon28/01/2002
Secretary resigned;director resigned
dot icon20/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon06/02/2001
Return made up to 20/01/01; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon09/10/2000
Full accounts made up to 2000-04-30
dot icon26/01/2000
Return made up to 20/01/00; full list of members
dot icon18/10/1999
Full accounts made up to 1999-04-30
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon03/02/1999
Return made up to 20/01/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-04-30
dot icon25/01/1998
Return made up to 20/01/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-04-30
dot icon27/01/1997
Return made up to 20/01/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-04-30
dot icon12/02/1996
Return made up to 20/01/96; full list of members
dot icon14/09/1995
Full accounts made up to 1995-04-30
dot icon27/02/1995
Particulars of mortgage/charge
dot icon30/01/1995
Full accounts made up to 1994-04-30
dot icon22/01/1995
Return made up to 20/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
New director appointed
dot icon01/02/1994
Return made up to 20/01/94; no change of members
dot icon30/09/1993
Accounts for a small company made up to 1993-04-30
dot icon13/02/1993
Return made up to 20/01/93; full list of members
dot icon09/02/1993
Full accounts made up to 1992-04-30
dot icon09/04/1992
Full accounts made up to 1991-04-30
dot icon10/03/1992
Full accounts made up to 1990-04-30
dot icon24/02/1992
Return made up to 20/01/92; change of members
dot icon10/03/1991
Return made up to 20/01/91; no change of members
dot icon10/03/1991
Ad 26/02/91--------- £ si 100@1=100 £ ic 39000/39100
dot icon22/05/1990
Full accounts made up to 1989-03-31
dot icon22/05/1990
Return made up to 20/01/90; full list of members
dot icon03/01/1990
Ad 14/12/89--------- £ si 30900@1=30900 £ ic 2/30902
dot icon03/01/1990
Accounting reference date extended from 31/03 to 30/04
dot icon12/03/1989
New director appointed
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon23/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1988
Certificate of change of name
dot icon12/09/1988
Registered office changed on 13/09/88 from: 124-128 city road london EC1V 2NJ
dot icon19/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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
Morcombe, Alan William
Director
05/05/2005 - Present
46
Soulsby, James Andrew
Director
05/05/2005 - Present
33
Randall, Martin Keith
Director
05/05/2005 - Present
75
Fisher, Bernard James
Director
01/10/1991 - 29/07/1999
1
Mclaren, Michael Gerald
Director
05/05/2005 - Present
43

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 OPTICAL MARK SYSTEMS LIMITED

OPTICAL MARK SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/07/1988 with the registered office located at No.1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 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 OPTICAL MARK SYSTEMS LIMITED?

toggle

OPTICAL MARK SYSTEMS LIMITED is currently Dissolved. It was registered on 19/07/1988 and dissolved on 15/06/2010.

Where is OPTICAL MARK SYSTEMS LIMITED located?

toggle

OPTICAL MARK SYSTEMS LIMITED is registered at No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for OPTICAL MARK SYSTEMS LIMITED?

toggle

The latest filing was on 15/06/2010: Final Gazette dissolved following liquidation.