About

Registered Number: 01622064
Date of Incorporation: 15/03/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2018 (5 years and 9 months ago)
Registered Address: MURAS BAKER JONES LIMITED, 3rd Floor Regent House Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

 

Portland Optical Laboratories Ltd was founded on 15 March 1982 and are based in Wolverhampton, West Midlands, it's status is listed as "Dissolved". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MINCHER, Susan 06 July 2010 20 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2018
LIQ14 - N/A 09 April 2018
LIQ03 - N/A 27 November 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
MR04 - N/A 26 August 2016
AD01 - Change of registered office address 16 October 2015
4.20 - N/A 12 October 2015
RESOLUTIONS - N/A 09 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2015
TM02 - Termination of appointment of secretary 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 27 July 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 09 November 2009
TM01 - Termination of appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 21 January 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 10 December 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 25 February 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 28 May 1991
288 - N/A 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 21 January 1987
395 - Particulars of a mortgage or charge 24 December 1986
288 - N/A 29 May 1986
288 - N/A 29 May 1986
AA - Annual Accounts 23 May 1986
NEWINC - New incorporation documents 15 March 1982

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.