Company NameOptikos Laboratories Limited
Company StatusDissolved
Company Number00920177
CategoryPrivate Limited Company
Incorporation Date27 October 1967(56 years, 6 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 30 May 2006)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Secretary NameMichael Edward Gill
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 30 May 2006)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameBrian Marshall Servis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address139 Huntsman Road
Hainault
Ilford
Essex
IG6 3SP
Director NameMartin Anthony Spanton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2005)
RoleCompany Director
Correspondence AddressSarnia
Bury Road Sewardstonebury
Chingford
Essex
E4 7QL
Director NameMurray Jeffrey Stroud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressStoneywood Farm Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameVernon John Tickel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address5 Willow Ridge
Hall Lane
West Hanningfield
Essex
CM2 8XA
Director NameColin Arthur Toovey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2005)
RoleCompany Director
Correspondence AddressCobtrees 21 Chaplin Drive
Headcorn
Ashford
Kent
TN27 9TN

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£352,413
Cash£4,642
Current Liabilities£43,179

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 March 2004Return made up to 31/12/03; full list of members (8 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Return made up to 31/12/01; full list of members (9 pages)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; full list of members (9 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 2000Auditor's resignation (1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 31/12/99; full list of members (10 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Return made up to 31/12/98; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (10 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (10 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 1996Director resigned (1 page)
31 January 1996Return made up to 31/12/95; full list of members (10 pages)
28 November 1995Director's particulars changed (4 pages)
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 April 1991Return made up to 31/12/90; full list of members (9 pages)
23 June 1986Return made up to 31/12/85; full list of members (5 pages)