Company NameTechnical & Optical Equipment(London)Limited
DirectorRoman Grigorevich Miretskiy
Company StatusActive
Company Number00715738
CategoryPrivate Limited Company
Incorporation Date19 February 1962(62 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoman Grigorevich Miretskiy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityUzbek
StatusCurrent
Appointed24 November 2017(55 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUzbekistan
Correspondence AddressCenter 5, House 78, Apartment 12
Tashkent
7000113
Director NameMr Alexander Alexeev
Date of BirthJune 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1993)
RoleFinance Director
Correspondence Address18 Oakeshott Avenue
Highgate
London
N6 6NS
Director NameMr Alexander Khlunovsky
Date of BirthJune 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address72 Hillway
London
N6 6DP
Director NameMr Anatori Nemchenko
Date of BirthMarch 1946 (Born 78 years ago)
NationalityUkrainian
StatusResigned
Appointed03 July 1992(30 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address34 Hillway
London
N6 6HH
Director NameMr Dimetri Smirnov
Date of BirthOctober 1946 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1994)
RoleCompany Director
Correspondence Address17 Oakeshott Avenue
London
N6 6NT
Director NameMr Vladimir Lapinin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(30 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 24 November 2017)
RoleChairman
Country of ResidenceRussia
Correspondence Address5/9 Profseuznaya Street
Flat 46
Moscow
Russia
Secretary NameMr Sonam Tsering Frasi
NationalityBritish
StatusResigned
Appointed03 July 1992(30 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256a Ladysmith Road
Enfield
Middlesex
EN1 3AF
Director NameMr Yuri Snobkov
Date of BirthMay 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed21 March 1993(31 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address34 Hillway Way
Highgate
London
N6 6HH
Director NameBoris Zhdanov
Date of BirthDecember 1943 (Born 80 years ago)
NationalityRussian
StatusResigned
Appointed14 November 1994(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 1996)
RoleCommercial Director
Correspondence Address72 Hillway
Highgate
London
N6 6DP

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1.4m at £1A.o. Tomos
94.35%
Ordinary
73.1k at £1Vo Technointorg
4.97%
Ordinary
10k at £1Moscow Narodny Bank
0.68%
Ordinary

Financials

Year2014
Net Worth£7,340,361
Current Liabilities£5,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

23 July 1993Delivered on: 11 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19/07/93.
Particulars: All such rights to the repaymentof the deposit for full details please see form 395 M125C.
Outstanding
20 July 1982Delivered on: 9 August 1982
Satisfied on: 12 May 1995
Persons entitled: Moscow Narodny Bank Limited

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £8,200.00.
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Termination of appointment of Sonam Tsering Frasi as a secretary on 13 June 2018 (1 page)
22 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
17 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
17 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Accounts for a small company made up to 31 May 2015 (8 pages)
6 May 2016Accounts for a small company made up to 31 May 2015 (8 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,471,900
(4 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,471,900
(4 pages)
13 April 2015Accounts for a small company made up to 31 May 2014 (9 pages)
13 April 2015Accounts for a small company made up to 31 May 2014 (9 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,471,900
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,471,900
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,471,900
(4 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
26 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Mr Vladimir Lapinin on 3 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Vladimir Lapinin on 3 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Vladimir Lapinin on 3 July 2011 (2 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 June 2009Accounts for a small company made up to 31 May 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 January 2009Director's change of particulars / vladimir lapinin / 20/01/2009 (1 page)
23 January 2009Director's change of particulars / vladimir lapinin / 20/01/2009 (1 page)
3 September 2008Return made up to 03/07/08; full list of members (3 pages)
3 September 2008Return made up to 03/07/08; full list of members (3 pages)
16 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
16 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 July 2006Return made up to 03/07/06; full list of members (6 pages)
11 July 2006Return made up to 03/07/06; full list of members (6 pages)
16 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(7 pages)
28 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: zenith house 69 lawrence road tottenham london N15 4TG (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 June 2005Registered office changed on 13/06/05 from: zenith house 69 lawrence road tottenham london N15 4TG (1 page)
18 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 October 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Return made up to 03/07/04; full list of members (7 pages)
3 August 2004Return made up to 03/07/04; full list of members (7 pages)
20 September 2003Full accounts made up to 31 December 2002 (14 pages)
20 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
19 August 2002Return made up to 03/07/02; full list of members (8 pages)
19 August 2002Return made up to 03/07/02; full list of members (8 pages)
10 January 2002£ ic 1481600/1471900 11/12/01 £ sr 9700@1=9700 (1 page)
10 January 2002£ ic 1481600/1471900 11/12/01 £ sr 9700@1=9700 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Return made up to 03/07/01; full list of members (8 pages)
16 July 2001Return made up to 03/07/01; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (18 pages)
26 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Return made up to 03/07/00; full list of members (8 pages)
20 July 2000Return made up to 03/07/00; full list of members (8 pages)
19 July 1999Return made up to 03/07/99; no change of members (4 pages)
19 July 1999Return made up to 03/07/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
23 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 January 1998£ ic 1675100/1481600 17/12/97 £ sr 193500@1=193500 (1 page)
13 January 1998£ ic 1675100/1481600 17/12/97 £ sr 193500@1=193500 (1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (18 pages)
14 October 1997Full accounts made up to 31 December 1996 (18 pages)
3 August 1997Return made up to 03/07/97; full list of members (6 pages)
3 August 1997Return made up to 03/07/97; full list of members (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (18 pages)
9 August 1996Full accounts made up to 31 December 1995 (18 pages)
31 July 1996Return made up to 03/07/96; no change of members (4 pages)
31 July 1996Return made up to 03/07/96; no change of members (4 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
2 October 1995Full accounts made up to 31 December 1994 (21 pages)
2 October 1995Full accounts made up to 31 December 1994 (21 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1990Memorandum and Articles of Association (14 pages)
23 October 1990Memorandum and Articles of Association (14 pages)
19 February 1962Incorporation (15 pages)
19 February 1962Certificate of incorporation (1 page)
19 February 1962Incorporation (15 pages)
19 February 1962Certificate of incorporation (1 page)