Company NameOptical Works,Limited
Company StatusDissolved
Company Number00363402
CategoryPrivate Limited Company
Incorporation Date30 September 1940(83 years, 7 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSheila Mary Frisk
NationalityBritish
StatusClosed
Appointed31 May 1996(55 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Tregaswith
Newquay
Cornwall
TR8 4HY
Director NameSheila Mary Frisk
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(56 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 13 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Barn
Tregaswith
Newquay
Cornwall
TR8 4HY
Director NamePeter Eric Frisk
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(56 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2011)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressChessetts St Marybourne
Andover
Hampshire
SP11 6DB
Director NameDudley Rudolph Beaven
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(52 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleOptical Technician
Correspondence Address31 Wedmore Road
Greenford
Middlesex
UB6 8SB
Director NameEric Oscar Frisk
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(52 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 November 2008)
RoleOptical Engineer
Correspondence AddressThe Barn
Tregaswith
Newquay
Cornwall
TR8 4HY
Secretary NameDudley Rudolph Beaven
NationalityBritish
StatusResigned
Appointed27 November 1992(52 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address31 Wedmore Road
Greenford
Middlesex
UB6 8SB

Location

Registered Address84 Uxbridge Road
West Ealing
London
W13 8RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.8k at £0.01Peter Eric Frisk
9.67%
Ordinary
4.5k at £0.01Dudley Rudolph Beaven
9.00%
Ordinary
4.3k at £0.01Sheila Mary Frisk
8.67%
Ordinary
4k at £0.01Sheila Frisk
8.00%
A Non Voting
3.3k at £0.01Robert John Frisk
6.67%
Ordinary
3k at £0.01Dudley Rudolph Beaven
6.00%
A Non Voting
1.5k at £0.01Robert John Frisk
3.00%
A Non Voting
10k at £0.01Peter Eric Frisk
20.00%
A Non Voting
8k at £0.01Elizabeth Beaven
16.00%
Ordinary
6.5k at £0.01Elizabeth Beaven
13.00%
A Non Voting

Financials

Year2014
Net Worth£95,143
Cash£2,238
Current Liabilities£147,571

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 500
(6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 500
(6 pages)
15 September 2010Statement of capital on 15 September 2010
  • GBP 500
(4 pages)
15 September 2010Statement by Directors (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 500
(4 pages)
15 September 2010Solvency Statement dated 23/08/10 (1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2010Statement by directors (1 page)
15 September 2010Solvency statement dated 23/08/10 (1 page)
30 July 2010Registered office address changed from Ealing Science Centre Treloggan Lane Newquay Cornwall TR7 1HX on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Ealing Science Centre Treloggan Lane Newquay Cornwall TR7 1HX on 30 July 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Peter Eric Frisk on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Peter Eric Frisk on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Sheila Mary Frisk on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sheila Mary Frisk on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Peter Eric Frisk on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sheila Mary Frisk on 1 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Appointment Terminated Director eric frisk (1 page)
27 November 2008Return made up to 20/11/08; full list of members (5 pages)
27 November 2008Return made up to 20/11/08; full list of members (5 pages)
27 November 2008Appointment terminated director eric frisk (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 December 2007Return made up to 20/11/07; full list of members (4 pages)
18 December 2007Return made up to 20/11/07; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Return made up to 20/11/06; full list of members (8 pages)
18 December 2006Return made up to 20/11/06; full list of members (8 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 January 2006Return made up to 20/11/05; full list of members (8 pages)
12 January 2006Return made up to 20/11/05; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 December 2004Return made up to 20/11/04; full list of members (8 pages)
24 December 2004Return made up to 20/11/04; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 January 2004Return made up to 20/11/03; full list of members (8 pages)
17 January 2004Return made up to 20/11/03; full list of members (8 pages)
21 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 January 2003Return made up to 20/11/02; full list of members (8 pages)
28 January 2003Return made up to 20/11/02; full list of members (8 pages)
18 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 December 2001Return made up to 20/11/01; full list of members (8 pages)
3 December 2001Return made up to 20/11/01; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 March 2001Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2001Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2001Return made up to 20/11/00; full list of members (8 pages)
12 January 2001Return made up to 20/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
17 January 2000Return made up to 20/11/99; full list of members (8 pages)
17 January 2000Return made up to 20/11/99; full list of members (8 pages)
18 March 1999Return made up to 20/11/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
18 March 1999Return made up to 20/11/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 September 1995 (8 pages)
19 February 1998Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1998Accounts for a small company made up to 30 September 1995 (8 pages)
19 February 1998Accounts for a small company made up to 30 September 1996 (8 pages)
9 February 1998Return made up to 20/11/97; full list of members (6 pages)
9 February 1998Return made up to 20/11/97; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
5 March 1997Accounts for a small company made up to 30 September 1994 (8 pages)
5 March 1997Accounts for a small company made up to 30 September 1994 (8 pages)
25 February 1997Accounts for a small company made up to 30 September 1993 (8 pages)
25 February 1997Accounts for a small company made up to 30 September 1993 (8 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
17 February 1997Memorandum and Articles of Association (9 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Memorandum and Articles of Association (9 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996Return made up to 20/11/96; full list of members (6 pages)
2 December 1996Return made up to 20/11/96; full list of members (6 pages)
10 July 1996Secretary resigned;director resigned (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned;director resigned (2 pages)
31 January 1996Return made up to 15/12/95; full list of members (6 pages)
31 January 1996Return made up to 15/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
23 December 1986Memorandum of association (16 pages)
23 December 1986Memorandum of association (16 pages)