Dissolved 2017-07-11
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 Name | |
---|---|
OAKHILL OPTICAL LABORATORY LIMITED | |
Legal Registered Office | |
98 KING STREET MANCHESTER | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ISOBEL MAY HARDING |
||
ISOBEL MAY HARDING |
||
JULIAN JAMES HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH LEA |
Director | ||
STEPHEN JOHN LEA |
Director | ||
ANDREW BEYNON |
Director | ||
JUDITH LEA |
Company Secretary | ||
DAVID MARK FORSTER |
Director | ||
BRIDGET ELIZABETH HILL |
Company Secretary | ||
CONOR FREDERICK HILL |
Director | ||
ALLAN OAKLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 84-85 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8LP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1396 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011218610005 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011218610007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011218610006 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2634 | |
AR01 | 30/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011218610005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH LEA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AR01 | 31/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEYNON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES HARDING / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MAY HARDING / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEYNON / 01/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW BEYNON | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISOBEL HARDING / 14/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARDING / 14/07/2008 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ IC 2946/2634 23/09/03 £ SR 312@1=312 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2017-01-10 |
Appointment of Administrators | 2015-04-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LTD | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OAKHILL OPTICAL LABORATORY LIMITED | Event Date | 2017-01-06 |
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 Type | Appointment of Administrators | |
Defending party | OAKHILL OPTICAL LABORATORY LIMITED | Event Date | 2015-04-14 |
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. : | |||
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. |