About

Registered Number: 04233336
Date of Incorporation: 13/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: Unit 430 Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7BJ

 

Having been setup in 2001, Optics Asia (UK) Ltd has its registered office in West Yorkshire. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Alun 01 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Alun 22 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 11 December 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 04 February 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 31 August 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AA - Annual Accounts 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 10 February 2010
AP03 - Appointment of secretary 01 February 2010
TM02 - Termination of appointment of secretary 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 13 July 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 27 August 2004
363s - Annual Return 07 September 2003
395 - Particulars of a mortgage or charge 26 June 2003
AA - Annual Accounts 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.