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

OPTICAL REVOLUTION LIMITED

1ST FLOOR 26-28, BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
03998026
Private Limited Company
Liquidation

Company Overview

About Optical Revolution Ltd
OPTICAL REVOLUTION LIMITED was founded on 2000-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Optical Revolution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPTICAL REVOLUTION LIMITED
 
Legal Registered Office
1ST FLOOR 26-28
BEDFORD ROW
LONDON
WC1R 4HE
Other companies in E1W
 
Previous Names
WAVEBAND LIMITED03/10/2000
Filing Information
Company Number 03998026
Company ID Number 03998026
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 14:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTICAL REVOLUTION LIMITED
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.
Companies with same name OPTICAL REVOLUTION LIMITED
The following companies were found which have the same name as OPTICAL REVOLUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTICAL REVOLUTION INC Delaware Unknown
OPTICAL REVOLUTION IT LLC 426 E CENTRAL AVE LAKE WALES FL 33853 Active Company formed on the 2021-06-09
OPTICAL REVOLUTION GROUP LIMITED C/O EM ACCOUNTANCY LTD TRAFALGAR HOUSE 110 MANCHESTER ROAD ALTRINCHAM WA14 1NU Active Company formed on the 2023-10-13

Company Officers of OPTICAL REVOLUTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BIDDLE
Director 2011-01-19
MICHAEL BENJAMIN KRAFTMAN
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2004-12-06 2016-12-31
GETOPTICS GROUP LIMITED
Director 2004-12-07 2009-09-08
MICHAEL BENJAMIN KRAFTMAN
Director 2000-09-01 2004-12-07
ALAN HOPPEN
Company Secretary 2000-09-01 2004-12-06
ALAN HOPPEN
Director 2002-01-14 2004-12-06
ROBERT STANLEY JANAWAY
Director 2001-05-14 2004-12-06
MICHAEL EDWARD NUTTALL
Director 2001-05-14 2004-12-06
QA REGISTRARS LIMITED
Nominated Secretary 2000-05-19 2000-06-07
QA NOMINEES LIMITED
Nominated Director 2000-05-19 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BIDDLE THE CYCLE (INGO) LIMITED Director 2013-07-16 CURRENT 1998-03-23 Active
MICHAEL BIDDLE CANTOR DEVELOPMENTS (MORDEN) INVESTMENT LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2013-10-15
MICHAEL BIDDLE ORGANIC VENTURES LIMITED Director 2000-12-05 CURRENT 1999-03-30 Dissolved 2014-11-07
MICHAEL BENJAMIN KRAFTMAN INFINITY RELIANCE LIMITED Director 2016-12-30 CURRENT 2009-09-29 Active
MICHAEL BENJAMIN KRAFTMAN GETLENSES UK LTD Director 2014-02-04 CURRENT 1997-11-12 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT LTD Director 2014-02-04 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN SOLO OPTICS HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-12-14 Dissolved 2013-11-19
MICHAEL BENJAMIN KRAFTMAN VISION DISPENSING LTD. Director 2008-11-28 CURRENT 2000-01-24 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT EUROPE LTD Director 2008-03-18 CURRENT 2008-03-18 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT GROUP LTD Director 2004-05-10 CURRENT 2004-05-10 Active
MICHAEL BENJAMIN KRAFTMAN ORGANIC VENTURES LIMITED Director 2000-12-05 CURRENT 1999-03-30 Dissolved 2014-11-07

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
2017-09-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.2
2017-01-25TM02APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED
2016-08-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM
2016-08-084.70DECLARATION OF SOLVENCY
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 292509567.315
2016-06-10AR0119/05/16 FULL LIST
2016-05-23AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-23AA30/04/15 TOTAL EXEMPTION SMALL
2016-05-23AA30/04/14 TOTAL EXEMPTION SMALL
2016-05-09AA30/04/13 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 292509567.315
2015-06-10AR0119/05/15 FULL LIST
2015-04-23ANNOTATIONClarification
2015-04-23RP04SECOND FILING FOR FORM CH04
2015-04-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015
2015-01-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN KRAFTMAN / 01/09/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 292509567.315
2014-05-28AR0119/05/14 FULL LIST
2014-04-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN KRAFTMAN / 13/03/2014
2013-06-17AR0119/05/13 FULL LIST
2013-02-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2012-12-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-12-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-05-29AR0119/05/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION FULL
2011-06-02AR0119/05/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-24AP01DIRECTOR APPOINTED MICHAEL BIDDLE
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2010-06-15AR0119/05/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GETOPTICS GROUP LIMITED
2010-01-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTICAL PARTNERS PLC / 08/09/2009
2010-01-14AP01DIRECTOR APPOINTED MICHAEL BENJAMIN KRAFTMAN
2009-11-14SH0108/09/09 STATEMENT OF CAPITAL GBP 25000
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-16122S-DIV
2009-09-16RES12VARYING SHARE RIGHTS AND NAMES
2009-09-16RES01ADOPT ARTICLES 08/09/2009
2009-09-16123NC INC ALREADY ADJUSTED 08/09/09
2009-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-16RES04GBP NC 25000/3000000 08/09/2009
2009-09-1688(2)AD 08/09/09 GBP SI 9567315@0.001=9567.315 GBP IC 2925000/2934567.315
2009-09-1688(2)AD 08/09/09 GBP SI 2900000@1=2900000 GBP IC 25000/2925000
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-12225PREVEXT FROM 31/10/2008 TO 30/04/2009
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-22363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-05-23363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-23225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 30 CITY ROAD LONDON EC1Y 2AB
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: ARRAM BERLYN GARDNER 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-11RES04£ NC 10000/25000 11/02/
2004-08-11123NC INC ALREADY ADJUSTED 11/02/04
2004-06-21363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-16123NC INC ALREADY ADJUSTED 08/05/03
2003-06-16RES04£ NC 5000/10000 08/05/
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to OPTICAL REVOLUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-01
Appointment of Liquidators2016-08-01
Resolutions for Winding-up2016-08-01
Fines / Sanctions
No fines or sanctions have been issued against OPTICAL REVOLUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-11 Multiple filings of asset release and removal. Please see documents registered GERALD KRAFTMAN
DEBENTURE 2009-01-15 Satisfied GERALD KRAFTMAN
DEBENTURE 2005-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-08-10 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2001-06-18 Satisfied SCOPE
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 REVOLUTION LIMITED

Intangible Assets
Patents
We have not found any records of OPTICAL REVOLUTION LIMITED registering or being granted any patents
Domain Names

OPTICAL REVOLUTION LIMITED owns 2 domain names.

opticalrevolution.co.uk   o-r.co.uk  

Trademarks
We have not found any records of OPTICAL REVOLUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTICAL REVOLUTION 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as OPTICAL REVOLUTION LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where OPTICAL REVOLUTION 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 TypeNotices to Creditors
Defending partyOPTICAL REVOLUTION LIMITEDEvent Date2016-07-21
Stephen Katz of David Rubin & Partners, 26 - 28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Company on 21 July 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 22 July 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOPTICAL REVOLUTION LIMITEDEvent Date2016-07-21
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . : If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPTICAL REVOLUTION LIMITEDEvent Date2016-07-21
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 21 July 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding up. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTICAL REVOLUTION 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 OPTICAL REVOLUTION 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.