Dissolved 2016-03-08
Company Information for OPTICAL WORLD 2000 LIMITED
ILFORD, ESSEX, IG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-08 |
Company Name | |
---|---|
OPTICAL WORLD 2000 LIMITED | |
Legal Registered Office | |
ILFORD ESSEX | |
Company Number | 03912802 | |
---|---|---|
Date formed | 2000-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-03-03 01:28:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Optical World 2000, Inc. | 819 S Cochran Ave Los Angeles CA 90036 | FTB Suspended | Company formed on the 1999-11-30 |
Officer | Role | Date Appointed |
---|---|---|
ASSAD YOUSOUF PEEROO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CHARLES NORRIS |
Director | ||
VALERIE ELLEN NORRIS |
Company Secretary | ||
VALERIE ELLEN NORRIS |
Director | ||
ANTHONY LEONARD ARTHUR BROWES |
Company Secretary | ||
VALERIE ELLEN NORRIS |
Company Secretary | ||
ANTHONY LEONARD ARTHUR BROWES |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMG EYE CAN SEE LTD | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN NORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE NORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE NORRIS | |
AP01 | DIRECTOR APPOINTED MR ASSAD YOUSOUF PEEROO | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 25/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ELLEN NORRIS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES NORRIS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELLEN NORRIS / 01/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 31B FURTHERWICK ROAD CANVEY ISLAND ESSEX SS8 7AG | |
88(2)R | AD 01/02/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due Within One Year | 2012-12-31 | £ 120,803 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 144,044 |
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 OPTICAL WORLD 2000 LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Current Assets | 2012-12-31 | £ 141,893 |
Current Assets | 2011-12-31 | £ 126,998 |
Debtors | 2012-12-31 | £ 129,203 |
Debtors | 2011-12-31 | £ 117,695 |
Secured Debts | 2012-12-31 | £ 10,200 |
Shareholder Funds | 2012-12-31 | £ 34,411 |
Stocks Inventory | 2012-12-31 | £ 12,667 |
Stocks Inventory | 2011-12-31 | £ 9,167 |
Tangible Fixed Assets | 2012-12-31 | £ 13,321 |
Tangible Fixed Assets | 2011-12-31 | £ 4,861 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as OPTICAL WORLD 2000 LIMITED are:
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. |