Company NameBeeamer Limited
Company StatusDissolved
Company Number01836175
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameOculus Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter John Bryant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2008)
RoleTechnician
Correspondence Address6 Huskards
Fryerning
Ingatestone
Essex
CM4 0HR
Director NamePaul Norman Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2008)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address30 Carters Way
Arlesey
Bedfordshire
SG15 6UQ
Secretary NameMrs Pam Rhodes
NationalityBritish
StatusResigned
Appointed20 April 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressBurley House 5 Highbury Road
Hitchin
Hertfordshire
SG4 9RW
Secretary NamePaul Norman Williams
NationalityBritish
StatusResigned
Appointed29 July 1992(8 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2008)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address30 Carters Way
Arlesey
Bedfordshire
SG15 6UQ
Director NameHelen Patricia Gatward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(19 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2008)
RoleFilm Industry Supervisor
Correspondence Address8 Turpins Way
Baldock
Hertfordshire
SG7 6LW

Location

Registered AddressFlexspace
5 Elstree Way
Borehamwood
Herts
WD6 1SF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,138
Cash£980
Current Liabilities£86,837

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Appointment terminate, director and secretary paul norman williams logged form (1 page)
15 July 2008Appointment terminated director helen gatward (1 page)
15 July 2008Appointment terminated director peter bryant (1 page)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Company name changed oculus LIMITED\certificate issued on 05/06/08 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 June 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 12/06/07
(7 pages)
11 June 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
29 June 2006Return made up to 20/04/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Ad 01/01/04-31/03/04 £ si [email protected] (2 pages)
21 January 2005Return made up to 20/04/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 July 2004New director appointed (2 pages)
17 June 2004Return made up to 20/04/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 August 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 July 2002Return made up to 20/04/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 June 2000Return made up to 20/04/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 November 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Registered office changed on 10/11/99 from: 3 bunkley meadow hamstreet ashford kent TN26 2HQ (1 page)
23 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1998Return made up to 20/04/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 May 1997Return made up to 20/04/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
21 December 1995Registered office changed on 21/12/95 from: burley house 5 highbury road hitchin hertfordshire SG4 9RW (1 page)
31 October 1995S-div 24/10/95 (1 page)
31 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1995Return made up to 20/04/95; no change of members (6 pages)
5 August 1994Particulars of mortgage/charge (3 pages)