Company Information for OPTICARE SYSTEMS LIMITED
CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, L2 9TL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
OPTICARE SYSTEMS LIMITED | |
Legal Registered Office | |
CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL Other companies in L7 | |
Company Number | 06078477 | |
---|---|---|
Company ID Number | 06078477 | |
Date formed | 2007-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 22:19:29 |
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 | ||
---|---|---|---|---|
OPTICARE SYSTEMS, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2002-01-16 | |
![]() |
Opticare Systems LLC | Connecticut | Unknown | |
OPTICARE SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AIMES GRID SERVICES CIC LTD |
||
DENNIS FREDERICK KEHOE |
||
SIMON GEOFFREY MALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MALCOLM FORSYTH |
Director | ||
MICHELE GUISEPPE DEMATTEIS |
Director | ||
BRIAN AIDAN MCCAUL |
Company Secretary | ||
BRIAN AIDAN MCCAUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHATHAM DEVELOPMENTS LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
CONTAINERPORT LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Liquidation | |
AIMES GRID SERVICES COMMUNITY INTEREST COMPANY | Director | 2005-12-19 | CURRENT | 2005-12-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM C/O Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool L7 9NJ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 249998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 249998 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/15 TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/15 FROM The Aimes Centre, 2nd Floor Bair House Liverpool Innovation Park 360 Edge Lane Liverpool L7 9NJ | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 249998 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 249998 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FORSYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE DEMATTEIS | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Geoffrey Mallett on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AIMES GRID SERVICES CIC LTD on 2009-10-01 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR SIMON GEOFFREY MALLETT | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN MCCAUL | |
RES01 | ADOPT ARTICLES 02/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM AIMES CENTRE 10 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED AIMES GRID SERVICES CIC LTD | |
288a | DIRECTOR APPOINTED MR MICHELE GUISEPPE DEMATTEIS | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 04/01/08 | |
RES04 | £ NC 10000/250000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/01/08--------- £ SI 249998@1=249998 £ IC 2/250000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-10-21 |
Appointment of Liquidators | 2019-10-21 |
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 | AIMES GRID SERVICES COMMUNITY INTEREST COMPANY | |
DEBENTURE | Outstanding | LIVERPOOL SEED FUND LIMITED PARTNERSHIP AND AFM SEED FUNDS LIMITED |
Creditors Due After One Year | 2012-03-01 | £ 249,730 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 22,738 |
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 OPTICARE SYSTEMS LIMITED
Called Up Share Capital | 2012-03-01 | £ 249,998 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 249,998 |
Called Up Share Capital | 2011-02-28 | £ 249,998 |
Cash Bank In Hand | 2012-03-01 | £ 222 |
Cash Bank In Hand | 2012-02-29 | £ 3,612 |
Cash Bank In Hand | 2011-02-28 | £ 0 |
Current Assets | 2012-03-01 | £ 1,184 |
Current Assets | 2012-02-29 | £ 4,574 |
Current Assets | 2011-02-28 | £ 0 |
Debtors | 2012-03-01 | £ 962 |
Debtors | 2012-02-29 | £ 962 |
Debtors | 2011-02-28 | £ 0 |
Fixed Assets | 2012-03-01 | £ 198,091 |
Fixed Assets | 2012-02-29 | £ 192,247 |
Fixed Assets | 2011-02-28 | £ 180,896 |
Shareholder Funds | 2012-03-01 | £ 73,193 |
Shareholder Funds | 2012-02-29 | £ -72,171 |
Shareholder Funds | 2011-02-28 | £ -75,212 |
Tangible Fixed Assets | 2012-03-01 | £ 5,844 |
Tangible Fixed Assets | 2012-02-29 | £ 11,684 |
Tangible Fixed Assets | 2011-02-28 | £ 333 |
Debtors and other cash assets
OPTICARE SYSTEMS LIMITED owns 1 domain names.
opticaresystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Merton | |
|
Supplies and Services |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OPTICARE SYSTEMS LIMITED | Event Date | 2019-10-16 |
At a GENERAL MEETING of the above-named Company duly convened, and held at DSG Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool L2 9TL on 16 October 2019 , the subjoined RESOLUTIONS were duly passed as a Special and an Ordinary resolution respectively: RESOLUTIONS 'That the company be wound-up voluntarily' and that Jean M Ellis of DSG Chartered Accountants , Castle Chambers, 43 Castle Street, Liverpool L2 9TL Tel: 0151 243 1200 (IP No. 9318 ) be and she is hereby appointed Liquidator for the purposes of such winding-up. Simon Mallett : Further details contact: Lyn Williams , email lw@dsg.uk.com Tel: 0151 243 1236 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPTICARE SYSTEMS LIMITED | Event Date | 2019-10-16 |
Liquidator's name and address: Jean Ellis , DSG Chartered Accountants , Castle Chambers, 43 Castle Street, Liverpool L2 9TL . Tel No.: 0151 243 1200 : Further details contact: Lyn Williams , email lw@dsg.uk.com Tel: 0151 243 1236 | |||
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. |