About

Registered Number: 06117028
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 10 months ago)
Registered Address: 10 Thorncroft, Hornchurch, Essex, RM11 1EU

 

Having been setup in 2007, Optom (UK) Ltd has its registered office in Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Chaggar, Taninder Kaur, Chaggar, Manjit Kaur for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAGGAR, Taninder Kaur 31 March 2010 - 1
CHAGGAR, Manjit Kaur 19 February 2007 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 28 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 04 October 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
CH01 - Change of particulars for director 21 June 2013
CH03 - Change of particulars for secretary 21 June 2013
AD01 - Change of registered office address 20 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2013
AD01 - Change of registered office address 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 13 October 2012
AR01 - Annual Return 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 August 2008
225 - Change of Accounting Reference Date 09 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.