About

Registered Number: 06850844
Date of Incorporation: 18/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (4 years ago)
Registered Address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL

 

Optique Eyewear Ltd was registered on 18 March 2009 and are based in Bolton, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Neil Christopher 24 June 2010 - 1
BILSON, Daniel Leon 11 September 2009 24 June 2010 1
SWINNEY, Nigel Stephen Gerald 24 June 2010 12 April 2016 1
Secretary Name Appointed Resigned Total Appointments
REED, Vanessa 18 March 2009 01 July 2009 1
STRICKLAND, Gary Stephen 01 July 2009 25 September 2009 1
STRICKLAND, Joanna 25 November 2009 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 30 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ10 - N/A 22 November 2019
AD01 - Change of registered office address 15 January 2019
RESOLUTIONS - N/A 21 December 2018
NDISC - N/A 21 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2018
LIQ02 - N/A 21 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 December 2014
RT01 - Application for administrative restoration to the register 16 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 12 March 2010
AP03 - Appointment of secretary 01 December 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.