Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RONALD BROWN (OPTICS) LIMITED
Company Information for

RONALD BROWN (OPTICS) LIMITED

PO BOX 15666, BIRMINGHAM, B16 6NR,
Company Registration Number
02351222
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Ronald Brown (optics) Ltd
RONALD BROWN (OPTICS) LIMITED was founded on 1989-02-23 and had its registered office in Po Box 15666. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
RONALD BROWN (OPTICS) LIMITED
 
Legal Registered Office
PO BOX 15666
BIRMINGHAM
B16 6NR
Other companies in B16
 
Filing Information
Company Number 02351222
Date formed 1989-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-26
Date Dissolved 2016-11-15
Type of accounts SMALL
Last Datalog update: 2017-01-28 13:05:37
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 RONALD BROWN (OPTICS) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEORGEVIC
Company Secretary 2006-09-28
MARK ANDREW GEORGEVIC
Director 2006-09-28
NICHOLAS JAMES GEORGEVIC
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAY HEALY
Company Secretary 2006-03-30 2006-09-28
GEOFFREY DAVID BRACE
Director 1993-02-23 2006-09-28
DOREEN ADELE BROWN
Director 1993-02-23 2006-09-28
JEREMY BROWN
Director 1993-02-23 2006-09-28
RONALD BROWN
Director 1993-02-23 2006-09-28
MAY HEALY
Director 2003-05-07 2006-09-28
DAVID ROSS HUNTER
Director 1994-05-17 2006-09-28
MICHAEL SHARPSTONE
Director 1998-03-03 2006-09-28
PHILIP ANDREW WALSH
Director 2000-11-08 2006-09-28
RICHARD ANTHONY CANDLER
Company Secretary 2005-03-17 2006-03-30
MARGARET IRENE HOUGH
Company Secretary 1998-09-17 2005-03-17
MARGARET IRENE HOUGH
Director 1998-09-17 2005-03-17
SUSAN JACQUELINE OLDFIELD
Director 1996-05-24 2005-03-17
BASIL BARNETT JACKSON
Director 1993-02-23 2000-12-31
DOREEN ADELE BROWN
Company Secretary 1993-02-23 1998-09-17
CEDRIC RICHARD ETIENNE
Director 1993-02-23 1996-01-27
DAVID PHILIP ABRAHAMS
Director 1993-02-23 1995-02-23
RICHARD JOHN PUGH
Director 1993-02-23 1994-02-23
LEONARD GIBBISON HILLIER
Director 1993-02-23 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEORGEVIC RONALD BROWN GROUP LIMITED Company Secretary 2006-09-28 CURRENT 1989-03-06 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC R3 2009 LIMITED Company Secretary 2003-05-30 CURRENT 1912-09-06 Dissolved 2016-09-29
NICHOLAS JAMES GEORGEVIC SEAMAP LIMITED Company Secretary 2001-12-03 CURRENT 2001-07-20 Active
NICHOLAS JAMES GEORGEVIC ALERTBIND LIMITED Company Secretary 1998-08-26 CURRENT 1998-08-19 Active
NICHOLAS JAMES GEORGEVIC MERSONA LIMITED Company Secretary 1997-05-12 CURRENT 1968-05-30 Active
NICHOLAS JAMES GEORGEVIC THE HEARING COMPANY LIMITED Company Secretary 1997-05-12 CURRENT 1975-10-01 Active
NICHOLAS JAMES GEORGEVIC SCRIVENS LIMITED Company Secretary 1997-05-12 CURRENT 1942-12-02 Active
MARK ANDREW GEORGEVIC BRADLEYS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
MARK ANDREW GEORGEVIC GREENSLADES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC OWL OPTICAL LIMITED Director 2015-06-30 CURRENT 1969-01-20 Active
MARK ANDREW GEORGEVIC VARNALS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1954-09-27 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC GORE & HEPWORTH OPTICIANS LIMITED Director 2015-06-30 CURRENT 1977-08-18 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC S. D. H. OPTICIANS (SHIRLEY) LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC HOWES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
MARK ANDREW GEORGEVIC MAXWELL KAY OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC S. D. H. OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Director 2010-03-25 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC SATHC PRODUCTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MARK ANDREW GEORGEVIC RONALD BROWN GROUP LIMITED Director 2006-09-28 CURRENT 1989-03-06 Active - Proposal to Strike off
MARK ANDREW GEORGEVIC SEAMAP LIMITED Director 2001-12-03 CURRENT 2001-07-20 Active
MARK ANDREW GEORGEVIC ALERTBIND LIMITED Director 1998-08-26 CURRENT 1998-08-19 Active
MARK ANDREW GEORGEVIC MERSONA LIMITED Director 1993-11-01 CURRENT 1968-05-30 Active
MARK ANDREW GEORGEVIC THE HEARING COMPANY LIMITED Director 1993-11-01 CURRENT 1975-10-01 Active
MARK ANDREW GEORGEVIC SCRIVENS LIMITED Director 1993-11-01 CURRENT 1942-12-02 Active
NICHOLAS JAMES GEORGEVIC BRADLEYS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
NICHOLAS JAMES GEORGEVIC GREENSLADES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC OWL OPTICAL LIMITED Director 2015-06-30 CURRENT 1969-01-20 Active
NICHOLAS JAMES GEORGEVIC VARNALS OPTICIANS LIMITED Director 2015-06-30 CURRENT 1954-09-27 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC GORE & HEPWORTH OPTICIANS LIMITED Director 2015-06-30 CURRENT 1977-08-18 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC S. D. H. OPTICIANS (SHIRLEY) LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC HOWES OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active
NICHOLAS JAMES GEORGEVIC MAXWELL KAY OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC S. D. H. OPTICIANS LIMITED Director 2015-06-30 CURRENT 1996-12-12 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Director 2010-03-25 CURRENT 2010-03-05 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SCRIVENS RBS TRUSTEE LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
NICHOLAS JAMES GEORGEVIC SATHC PRODUCTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
NICHOLAS JAMES GEORGEVIC RONALD BROWN GROUP LIMITED Director 2006-09-28 CURRENT 1989-03-06 Active - Proposal to Strike off
NICHOLAS JAMES GEORGEVIC SEAMAP LIMITED Director 2001-12-03 CURRENT 2001-07-20 Active
NICHOLAS JAMES GEORGEVIC ALERTBIND LIMITED Director 1998-08-26 CURRENT 1998-08-19 Active
NICHOLAS JAMES GEORGEVIC SCRIVENS LIMITED Director 1992-08-31 CURRENT 1942-12-02 Active
NICHOLAS JAMES GEORGEVIC MERSONA LIMITED Director 1991-08-09 CURRENT 1968-05-30 Active
NICHOLAS JAMES GEORGEVIC THE HEARING COMPANY LIMITED Director 1991-08-09 CURRENT 1975-10-01 Active

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-22DS01APPLICATION FOR STRIKING-OFF
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP .1
2016-02-25AR0123/02/16 FULL LIST
2015-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP .1
2015-03-02AR0123/02/15 FULL LIST
2014-12-01SH0624/10/14 STATEMENT OF CAPITAL GBP 0.10
2014-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-07RES13CONFLICT OF INTEREST 22/10/2014
2014-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07SH0124/10/14 STATEMENT OF CAPITAL GBP 100.01
2014-10-22SH20STATEMENT BY DIRECTORS
2014-10-22SH1922/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-22CAP-SSSOLVENCY STATEMENT DATED 22/10/14
2014-10-22RES06REDUCE ISSUED CAPITAL 22/10/2014
2014-10-22RES13SUB-DIVISION; CANCELLATION OF SHARES 22/10/2014
2014-10-22SH02SUB-DIVISION 22/10/14
2014-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 75700
2014-02-24AR0123/02/14 FULL LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/12
2013-02-25AR0123/02/13 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/11
2012-02-27AR0123/02/12 FULL LIST
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-25AR0123/02/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY PO BOX 15666 BIRMINGHAM B16 6NR
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 01/05/2010
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/09
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AR
2010-02-24AR0123/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 01/12/2009
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/08
2009-03-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGEVIC / 01/05/2008
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07
2008-03-06363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 29/10/06
2007-06-27363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30190LOCATION OF DEBENTURE REGISTER
2007-01-30225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 581 LEA BRIDGE ROAD LEYTON LONDON E10 6AJ
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2006-04-26363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-03-19363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RONALD BROWN (OPTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RONALD BROWN (OPTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1989-04-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RONALD BROWN (OPTICS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RONALD BROWN (OPTICS) LIMITED
Trademarks
We have not found any records of RONALD BROWN (OPTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONALD BROWN (OPTICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RONALD BROWN (OPTICS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RONALD BROWN (OPTICS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RONALD BROWN (OPTICS) 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 RONALD BROWN (OPTICS) 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.
    Other companies at postcode B16 6NR