Active - Proposal to Strike off
Company Information for OPTIQUE 202O2 LIMITED
60A ASHLEIGH MANN, STATION ROAD, NORTH HARROW, HA2 7SL,
|
Company Registration Number
04254175
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OPTIQUE 202O2 LIMITED | |
Legal Registered Office | |
60A ASHLEIGH MANN STATION ROAD NORTH HARROW HA2 7SL Other companies in N2 | |
Company Number | 04254175 | |
---|---|---|
Company ID Number | 04254175 | |
Date formed | 2001-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 29/06/2021 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 13:18:14 |
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 |
---|---|---|
MANJULA VISAVADIA |
||
HITESH GORDHAN VISAVADIA |
||
TEJAL VISAVADIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VDPT LIMITED | Company Secretary | 2008-11-20 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
OCLC LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
IVYCOURT LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1997-04-23 | Active | |
OCLC LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
IVYCOURT LIMITED | Director | 1999-03-31 | CURRENT | 1997-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM , Langley House Park Road, East Finchley, London, N2 8EX | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Miss Tejal Visavadia on 2020-01-28 | |
PSC04 | Change of details for Miss Tejal Visavadia as a person with significant control on 2020-01-28 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hitesh Gordhan Visavadia on 2011-07-17 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/07/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/07/08; full list of members | |
287 | Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
ELRES | S386 DISP APP AUDS 14/11/05 | |
ELRES | S366A DISP HOLDING AGM 14/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/05--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
88(2)R | AD 01/07/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 141,378 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 168,397 |
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 OPTIQUE 202O2 LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 132,922 |
Current Assets | 2012-06-30 | £ 193,225 |
Debtors | 2013-06-30 | £ 112,872 |
Debtors | 2012-06-30 | £ 160,675 |
Shareholder Funds | 2013-06-30 | £ 9,149 |
Shareholder Funds | 2012-06-30 | £ 37,501 |
Stocks Inventory | 2013-06-30 | £ 20,000 |
Stocks Inventory | 2012-06-30 | £ 32,500 |
Tangible Fixed Assets | 2013-06-30 | £ 17,605 |
Tangible Fixed Assets | 2012-06-30 | £ 12,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as OPTIQUE 202O2 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OPTIQUE 202O2 LIMITED | Event Date | 2003-02-18 |
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. |