Company NameOptical Equipment Ltd
DirectorGary Jones
Company StatusDissolved
Company Number01717094
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)
Previous NameI.C.G. Ltd.

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Gary Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(19 years after company formation)
Appointment Duration21 years, 11 months
RoleChief Organizing Officer
Country of ResidenceEngland
Correspondence Address12 Shibden Hall Croft
Shibden Hall Road
Halifax
Yorkshire
HX3 9XF
Secretary NameMark Alexander Grant
NationalityBritish
StatusCurrent
Appointed31 October 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleFinancial Director
Correspondence AddressPeacock Farm
Marton, Marton Cum Grafton
York
YO51 9QY
Director NameMr David Frank Wills
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bibury Road
Cheltenham
Gloucestershire
GL51 6AZ
Wales
Director NameMr Peter John Neilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 May 1999)
RoleTechnical Director
Correspondence AddressIvy Cottage Wallow Green
Horsley
Stroud
Gloucestershire
GL6 0PD
Wales
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleSupervisory Managing Director
Country of ResidenceEngland
Correspondence AddressThe Pound House
Middle Common
Kington Langley
Wiltshire
SN15 5NW
Director NameMr Patrick Liddle Brown
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleSales Director
Correspondence AddressHelms Deep Back Lane
Bredon
Tewkesbury
Gloucestershire
GL20 7LH
Wales
Director NameWilliam Boyer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1998)
RoleAccountant
Correspondence AddressAvenue Cottage
Corse Lawn
Gloucestershire
GL19 4LZ
Wales
Director NameMr Cyril Norman Beer
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 1992)
RoleManaging Director
Correspondence AddressBrooksby 43 Noverton Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5DD
Wales
Secretary NameWilliam Boyer
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressAvenue Cottage
Corse Lawn
Gloucestershire
GL19 4LZ
Wales
Director NameDr Gordon John Temple
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 November 1999)
RoleManaging Director
Correspondence AddressMesa View Main Road
Shurdington
Cheltenham
Gloucestershire
GL51 5XQ
Wales
Director NameMary Margaret Berrow
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1999)
RoleOperations Director
Correspondence AddressCedarwood 37 Gretton Road
Gotherington
Cheltenham
Gloucestershire
GL52 4QY
Wales
Director NameAlan Richard Dresch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellow End
Malinshill Road
Evesham
Worcestershire
WR11 2QF
Director NameDr Peter Michael Charalambous
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(14 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 May 1998)
RoleSales Director
Correspondence AddressThree Springs Cottage
High Haswell
Durham
DH6 2AA
Secretary NameMary Margaret Berrow
NationalityBritish
StatusResigned
Appointed27 April 1998(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1999)
RoleService Manager
Correspondence AddressCedarwood 37 Gretton Road
Gotherington
Cheltenham
Gloucestershire
GL52 4QY
Wales
Director NameAndrew Peter Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 1999)
RoleHx6 4hf
Correspondence AddressBrook Grains
Holme House Lane
Ripponden
West Yorkshire
HX6 4HN
Director NameAndrew Peter Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 1999)
RoleHx6 4hf
Correspondence AddressBrook Grains
Holme House Lane
Ripponden
West Yorkshire
HX6 4HN
Secretary NameJeremy Paul Warren
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2002)
RoleFinance Director
Correspondence Address15 Turlow Court
Leeds
LS9 8PA
Director NameAlain Pronost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 November 1999(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 2000)
RoleFinance Director
Correspondence Address20 Rue St.Laurent
Coin Sur Seille
France 57420
Foreign
Director NameJeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2002)
RoleFinance Director
Correspondence Address15 Turlow Court
Leeds
LS9 8PA
Director NameMr Gary Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleChief Organizing Officer
Country of ResidenceEngland
Correspondence Address12 Shibden Hall Croft
Shibden Hall Road
Halifax
Yorkshire
HX3 9XF
Director NameJohan Volckaerts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressWolvendaellaan 61
Brussels
1180
Belgium
Secretary NameStuart Midgley
NationalityBritish
StatusResigned
Appointed01 December 2001(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2002)
RoleGeneral Manager And Hr Directo
Correspondence Address4 Church Farm Garth
Shadwell
Leeds
LS17 8HD
Director NameAlain Pronost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2002(19 years after company formation)
Appointment DurationResigned same day (resigned 10 May 2002)
RoleCompany Director
Correspondence Address20 Rue St Laurant
Coin Sur Seille
5740
France
Secretary NameMr Richard Alfred Draper
StatusResigned
Appointed31 May 2002(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address17 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£216,269

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2007Dissolved (1 page)
10 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 October 2006Return made up to 10/08/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: old mill lower slack halifax west yorkshire HX2 7TJ (1 page)
28 September 2006Appointment of a voluntary liquidator (1 page)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2006Declaration of solvency (3 pages)
15 August 2006Company name changed I.C.G. LTD.\certificate issued on 15/08/06 (2 pages)
17 May 2006Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
5 October 2005Return made up to 10/08/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2004Secretary's particulars changed (1 page)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 July 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 September 2003Return made up to 10/08/03; full list of members (6 pages)
5 July 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
4 September 2001Memorandum and Articles of Association (15 pages)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Particulars of contract relating to shares (4 pages)
11 July 2001Ad 31/12/00--------- £ si 5586000@1=5586000 £ ic 814000/6400000 (2 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001£ nc 1000000/7000000 26/10/00 (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Full accounts made up to 31 December 1999 (20 pages)
27 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
19 January 2000Auditor's resignation (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
7 September 1999Return made up to 10/08/99; full list of members (6 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: princess elizabeth way cheltenham gloucestershire GL51 7RD (1 page)
14 January 1999Ad 30/11/98--------- £ si 100000@1=100000 £ ic 814000/914000 (2 pages)
14 January 1999Ad 30/11/98--------- £ si 100000@1=100000 £ ic 714000/814000 (2 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
7 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 June 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Full group accounts made up to 31 December 1996 (21 pages)
30 April 1997New director appointed (2 pages)
15 January 1997Ad 20/12/96--------- £ si 114000@1=114000 £ ic 600000/714000 (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (21 pages)
2 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996New director appointed (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
6 September 1995Return made up to 10/08/95; full list of members (6 pages)
30 November 1994Company name changed itek colour graphics LIMITED\certificate issued on 01/12/94 (2 pages)
12 September 1983Company name changed\certificate issued on 12/09/83 (2 pages)
21 April 1983Certificate of incorporation (1 page)