Fryerning
Ingatestone
Essex
CM4 0HR
Director Name | Paul Norman Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2008) |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carters Way Arlesey Bedfordshire SG15 6UQ |
Secretary Name | Mrs Pam Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Burley House 5 Highbury Road Hitchin Hertfordshire SG4 9RW |
Secretary Name | Paul Norman Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2008) |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carters Way Arlesey Bedfordshire SG15 6UQ |
Director Name | Helen Patricia Gatward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2008) |
Role | Film Industry Supervisor |
Correspondence Address | 8 Turpins Way Baldock Hertfordshire SG7 6LW |
Registered Address | Flexspace 5 Elstree Way Borehamwood Herts WD6 1SF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,138 |
Cash | £980 |
Current Liabilities | £86,837 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Appointment terminate, director and secretary paul norman williams logged form (1 page) |
15 July 2008 | Appointment terminated director helen gatward (1 page) |
15 July 2008 | Appointment terminated director peter bryant (1 page) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Company name changed oculus LIMITED\certificate issued on 05/06/08 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 June 2007 | Return made up to 20/04/07; no change of members
|
11 June 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
29 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 April 2005 | Return made up to 20/04/05; full list of members
|
21 January 2005 | Ad 01/01/04-31/03/04 £ si [email protected] (2 pages) |
21 January 2005 | Return made up to 20/04/04; full list of members; amend
|
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 July 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 August 2003 | Return made up to 20/04/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 July 2002 | Return made up to 20/04/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 November 1999 | Return made up to 20/04/99; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: 3 bunkley meadow hamstreet ashford kent TN26 2HQ (1 page) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 May 1996 | Return made up to 20/04/96; full list of members
|
21 December 1995 | Registered office changed on 21/12/95 from: burley house 5 highbury road hitchin hertfordshire SG4 9RW (1 page) |
31 October 1995 | S-div 24/10/95 (1 page) |
31 October 1995 | Resolutions
|
24 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |