Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKHILL OPTICAL LABORATORY LIMITED
Company Information for

OAKHILL OPTICAL LABORATORY LIMITED

98 KING STREET, MANCHESTER, M2,
Company Registration Number
01121861
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Oakhill Optical Laboratory Ltd
OAKHILL OPTICAL LABORATORY LIMITED was founded on 1973-07-09 and had its registered office in 98 King Street. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
OAKHILL OPTICAL LABORATORY LIMITED
 
Legal Registered Office
98 KING STREET
MANCHESTER
 
Filing Information
Company Number 01121861
Date formed 1973-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:18:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKHILL OPTICAL LABORATORY LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL MAY HARDING
Company Secretary 2004-08-31
ISOBEL MAY HARDING
Director 2004-08-31
JULIAN JAMES HARDING
Director 2003-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH LEA
Director 2001-11-16 2013-03-21
STEPHEN JOHN LEA
Director 1998-03-16 2013-03-21
ANDREW BEYNON
Director 2009-01-08 2011-09-25
JUDITH LEA
Company Secretary 2001-03-29 2004-08-31
DAVID MARK FORSTER
Director 2001-03-29 2002-01-27
BRIDGET ELIZABETH HILL
Company Secretary 1991-08-31 2001-03-29
CONOR FREDERICK HILL
Director 1991-08-31 2001-03-29
ALLAN OAKLEY
Director 1991-08-31 1998-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017
2017-04-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016
2016-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016
2016-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2016
2016-04-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2015
2015-08-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-06-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 84-85 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8LP
2015-04-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1396
2015-02-19AR0130/11/14 FULL LIST
2015-02-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011218610005
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011218610007
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011218610006
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2634
2013-12-11AR0130/11/13 FULL LIST
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011218610005
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEA
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LEA
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-17AR0130/11/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-20AR0131/08/12 FULL LIST
2011-09-29AR0131/08/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEYNON
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0131/08/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES HARDING / 01/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MAY HARDING / 01/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEYNON / 01/08/2010
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-01288aDIRECTOR APPOINTED ANDREW BEYNON
2008-09-30363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISOBEL HARDING / 14/07/2008
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARDING / 14/07/2008
2007-10-23363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-04363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-10-12363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-10-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-10-14169£ IC 2946/2634 23/09/03 £ SR 312@1=312
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-15363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-13288bDIRECTOR RESIGNED
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-28288cDIRECTOR'S PARTICULARS CHANGED
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/01
2001-12-03363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to OAKHILL OPTICAL LABORATORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-10
Appointment of Administrators2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against OAKHILL OPTICAL LABORATORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2013-12-23 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2013-07-16 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LTD
ALL ASSETS DEBENTURE 2013-03-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2013-03-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1982-10-19 Satisfied LLOYDS BANK PLC
DEBENTURE 1979-04-26 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 33,180
Creditors Due After One Year 2012-03-31 £ 8,748
Creditors Due Within One Year 2013-03-31 £ 181,154
Creditors Due Within One Year 2012-03-31 £ 167,074
Provisions For Liabilities Charges 2013-03-31 £ 21,243
Provisions For Liabilities Charges 2012-03-31 £ 21,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKHILL OPTICAL LABORATORY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,634
Called Up Share Capital 2012-03-31 £ 2,634
Cash Bank In Hand 2012-03-31 £ 13,159
Current Assets 2013-03-31 £ 223,533
Current Assets 2012-03-31 £ 281,960
Debtors 2013-03-31 £ 172,105
Debtors 2012-03-31 £ 216,539
Fixed Assets 2013-03-31 £ 204,884
Fixed Assets 2012-03-31 £ 204,644
Shareholder Funds 2013-03-31 £ 192,840
Shareholder Funds 2012-03-31 £ 288,991
Stocks Inventory 2013-03-31 £ 50,000
Stocks Inventory 2012-03-31 £ 48,894
Tangible Fixed Assets 2013-03-31 £ 204,883
Tangible Fixed Assets 2012-03-31 £ 204,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKHILL OPTICAL LABORATORY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OAKHILL OPTICAL LABORATORY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAKHILL OPTICAL LABORATORY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-06-24 GBP £5,992
Dudley Borough Council 2014-06-24 GBP £5,992

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OAKHILL OPTICAL LABORATORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyOAKHILL OPTICAL LABORATORY LIMITEDEvent Date2017-01-06
Notice is hereby given that I Ben Woolrych, the Joint Administrator of the above named Company, appointed on 14 April 2015, intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 1 February 2017, which is the last date for proving, to prove their debt by sending to me written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Administrator to be necessary to FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT or by emailing cp.brighton@frpadvisory.com. A creditor of the Company who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office holder details: Ben Woolrych (IP No. 10550) of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and Gerald Clifford Smith (IP No. 6335) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details contact: Email: cp.brighton@frpadvisory.com Ag EF100357
 
Initiating party Event TypeAppointment of Administrators
Defending partyOAKHILL OPTICAL LABORATORY LIMITEDEvent Date2015-04-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 2394 Ben Woolrych and Gerald Clifford Smith (IP Nos 10550 and 6335 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: Ben Woolrych or Gerald Clifford Smith, Tel: 0161 833 3344. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKHILL OPTICAL LABORATORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKHILL OPTICAL LABORATORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1