Company NameOculorum Limited
Company StatusDissolved
Company Number00966318
CategoryPrivate Limited Company
Incorporation Date17 November 1969(54 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bent
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(22 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Strathmore Gardens
London
N3 2HL
Director NameFrancisco Hernandez
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(22 years, 4 months after company formation)
Appointment Duration32 years
RoleProduction Director
Correspondence Address55 Fortis Green Avenue
London
N2 9LY
Director NameLawrence Jenkin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(22 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressFlat 2
Parliament Court South Hill Park
Hampstead London
NW3 2TS
Secretary NameMr John Bent
NationalityBritish
StatusCurrent
Appointed03 April 1992(22 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Strathmore Gardens
London
N3 2HL
Director NameJohn Francis Holt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleSales Director
Correspondence Address3 Rosedale Close
Bricket Wood
St Albans
Hertfordshire
AL2 3XE
Director NameMalcolm Arthur Jenkin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 1994)
RoleCompany Director
Correspondence AddressFlat 8 Highcroft
London
N6 4RD

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 September 1999Dissolved (1 page)
22 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Receiver ceasing to act (1 page)
28 April 1998Receiver's abstract of receipts and payments (2 pages)
17 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1997Appointment of a voluntary liquidator (1 page)
17 September 1997Statement of affairs (11 pages)
28 August 1997Registered office changed on 28/08/97 from: 8 baker street london W1M 1DA (1 page)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1996Receiver's abstract of receipts and payments (2 pages)
22 May 1995Administrative Receiver's report (42 pages)
22 March 1995Appointment of receiver/manager (6 pages)
17 March 1995Registered office changed on 17/03/95 from: bickerton house, 25/27,bickerton road, london. N19 5JT (1 page)