Company NameOptiglass (Components)Limited
Company StatusDissolved
Company Number00832119
CategoryPrivate Limited Company
Incorporation Date22 December 1964(59 years, 5 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Alan Keith Hulme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(27 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilpot House Philpot End
Great Dunmow
Dunmow
Essex
CM6 1JL
Secretary NameTrevor Malcolm Sadowski
NationalityBritish
StatusClosed
Appointed01 March 2006(41 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleAccountant
Correspondence Address25 Clive Road
Romford
Essex
RM2 5SP
Director NameMr Bernard Albert Beavis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(27 years after company formation)
Appointment Duration7 years (resigned 11 January 1999)
RoleCompany Director
Correspondence Address52 Aldermans Hill
Hockley
Essex
SS5 4RW
Secretary NameMrs Eileen Mitchell
NationalityBritish
StatusResigned
Appointed10 January 1992(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressLewburn Runwell Road
Runwell
Wickford
Essex
SS11 7PS
Secretary NameMr Paul Devin
NationalityBritish
StatusResigned
Appointed01 September 1994(29 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Sawbridgeworth
Hertfordshire
CM21 9DN
Secretary NamePaul Went
NationalityBritish
StatusResigned
Appointed21 April 1995(30 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address69 Upper Rainham Road
Hornchurch
Essex
RM12 4BE

Location

Registered Address52/54 Flower Road
Hainault Industrial Estate
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
27 February 2008Full accounts made up to 30 April 2007 (9 pages)
17 January 2008Return made up to 10/01/08; full list of members (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (11 pages)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
10 March 2006Return made up to 10/01/06; full list of members (2 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
28 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
8 February 2005Return made up to 10/01/05; full list of members (6 pages)
2 March 2004Full accounts made up to 30 April 2003 (19 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
17 April 2003Return made up to 10/01/03; full list of members (5 pages)
4 March 2003Full accounts made up to 30 April 2002 (19 pages)
26 February 2002Full accounts made up to 30 April 2001 (16 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (12 pages)
18 January 2001Return made up to 10/01/01; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (12 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
2 February 1999Director resigned (1 page)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
26 November 1998Full accounts made up to 30 April 1998 (12 pages)
12 February 1998Full accounts made up to 30 April 1997 (11 pages)
21 January 1998Return made up to 10/01/98; full list of members (5 pages)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
13 January 1997Full accounts made up to 30 April 1996 (11 pages)
14 March 1996Return made up to 10/01/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 April 1995 (11 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)