Company NameShandwick Optical Limited
Company StatusDissolved
Company Number02627696
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan James Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(3 weeks, 2 days after company formation)
Appointment Duration25 years, 4 months (closed 29 November 2016)
RoleOptician
Country of ResidenceJersey
Correspondence AddressWitches Broom
54 Manse Road
Bearsden
Glasgow
G61 3PN
Scotland
Director NameCaroline Cox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 29 November 2016)
RoleOptometrist
Correspondence AddressWitches Broom
54 Manse Road, Bearsden
Glasgow
G61 3PN
Scotland
Secretary NameCaroline Cox
NationalityBritish
StatusClosed
Appointed22 June 1995(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence AddressWitches Broom
54 Manse Road, Bearsden
Glasgow
G61 3PN
Scotland
Director NameSpecsavers Optical Group Limited (Corporation)
StatusResigned
Appointed09 July 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1995)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusResigned
Appointed09 July 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1995)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP

Contact

Websiteopticalexpress.com
Email address[email protected]
Telephone0800 0232020
Telephone regionFreephone

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200 at £0.5Indigo Lighthouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 August 1995Delivered on: 25 August 1995
Satisfied on: 16 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(14 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(14 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
1 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(13 pages)
1 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(13 pages)
1 October 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
1 October 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
13 September 2012Accounts made up to 31 December 2011 (13 pages)
13 September 2012Accounts made up to 31 December 2011 (13 pages)
5 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
21 July 2011Accounts made up to 31 December 2010 (16 pages)
21 July 2011Accounts made up to 31 December 2010 (16 pages)
27 September 2010Accounts made up to 31 December 2009 (13 pages)
27 September 2010Accounts made up to 31 December 2009 (13 pages)
21 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
8 July 2009Accounts made up to 31 December 2008 (13 pages)
8 July 2009Accounts made up to 31 December 2008 (13 pages)
4 July 2009Return made up to 28/05/09; full list of members (5 pages)
4 July 2009Return made up to 28/05/09; full list of members (5 pages)
2 October 2008Return made up to 25/06/08; no change of members (4 pages)
2 October 2008Return made up to 25/06/08; no change of members (4 pages)
2 July 2008Accounts made up to 31 December 2007 (11 pages)
2 July 2008Accounts made up to 31 December 2007 (11 pages)
23 May 2008Registered office changed on 23/05/2008 from fifth floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
23 May 2008Registered office changed on 23/05/2008 from fifth floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
30 April 2008Return made up to 28/05/07; no change of members (7 pages)
30 April 2008Return made up to 28/05/07; no change of members (7 pages)
7 January 2008Accounts made up to 31 December 2006 (17 pages)
7 January 2008Accounts made up to 31 December 2006 (17 pages)
14 June 2006Accounts made up to 31 December 2005 (17 pages)
14 June 2006Accounts made up to 31 December 2005 (17 pages)
13 June 2006Return made up to 28/05/06; full list of members (2 pages)
13 June 2006Return made up to 28/05/06; full list of members (2 pages)
7 November 2005Accounts made up to 31 December 2004 (14 pages)
7 November 2005Accounts made up to 31 December 2004 (14 pages)
2 July 2005Return made up to 28/05/05; full list of members (5 pages)
2 July 2005Return made up to 28/05/05; full list of members (5 pages)
27 October 2004Accounts made up to 31 December 2003 (15 pages)
27 October 2004Accounts made up to 31 December 2003 (15 pages)
12 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
10 June 2003Return made up to 28/05/03; full list of members (7 pages)
10 June 2003Return made up to 28/05/03; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
1 May 2003Registered office changed on 01/05/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
31 October 2002Accounts made up to 31 December 2001 (15 pages)
31 October 2002Accounts made up to 31 December 2001 (15 pages)
9 October 2002Registered office changed on 09/10/02 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page)
9 October 2002Registered office changed on 09/10/02 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page)
3 August 2002Auditor's resignation (1 page)
3 August 2002Auditor's resignation (1 page)
25 June 2002Registered office changed on 25/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
25 June 2002Registered office changed on 25/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
19 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 June 2002Return made up to 28/05/02; full list of members (7 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Accounts made up to 2 December 2000 (14 pages)
2 October 2001Accounts made up to 2 December 2000 (14 pages)
2 October 2001Accounts made up to 2 December 2000 (14 pages)
11 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
11 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
24 July 2001Return made up to 09/07/01; full list of members (5 pages)
24 July 2001Return made up to 09/07/01; full list of members (5 pages)
20 June 2001Registered office changed on 20/06/01 from: moore stephens st pauls house warwick lane london EC4P 4BN (1 page)
20 June 2001Registered office changed on 20/06/01 from: moore stephens st pauls house warwick lane london EC4P 4BN (1 page)
28 September 2000Accounts for a small company made up to 30 November 1999 (9 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (9 pages)
9 August 2000Return made up to 09/07/00; full list of members (6 pages)
9 August 2000Return made up to 09/07/00; full list of members (6 pages)
3 September 1999Return made up to 09/07/99; no change of members (4 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1999Return made up to 09/07/99; no change of members (4 pages)
21 June 1999Registered office changed on 21/06/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
21 June 1999Registered office changed on 21/06/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
24 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 October 1998Return made up to 09/07/98; full list of members (5 pages)
9 October 1998Return made up to 09/07/98; full list of members (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1996 (9 pages)
2 October 1998Accounts for a small company made up to 30 November 1996 (9 pages)
13 November 1997Return made up to 09/07/97; no change of members (6 pages)
13 November 1997Return made up to 09/07/97; no change of members (6 pages)
3 July 1997Company name changed opto (shandwick) LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed opto (shandwick) LIMITED\certificate issued on 04/07/97 (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 35 st thomas street london SE1 9SN (1 page)
1 July 1997Registered office changed on 01/07/97 from: 35 st thomas street london SE1 9SN (1 page)
31 December 1996Accounting reference date extended from 30/06/96 to 30/11/96 (1 page)
31 December 1996Accounting reference date extended from 30/06/96 to 30/11/96 (1 page)
19 November 1996Accounts made up to 28 June 1995 (15 pages)
19 November 1996Accounts made up to 28 June 1995 (15 pages)
18 October 1996Return made up to 09/07/96; no change of members (6 pages)
18 October 1996Return made up to 09/07/96; no change of members (6 pages)
18 September 1996Company name changed opto total eyecare LIMITED\certificate issued on 19/09/96 (2 pages)
18 September 1996Company name changed opto total eyecare LIMITED\certificate issued on 19/09/96 (2 pages)
16 May 1996Registered office changed on 16/05/96 from: southwark towers 32 london bridge street london SE1 9SY (1 page)
16 May 1996Registered office changed on 16/05/96 from: southwark towers 32 london bridge street london SE1 9SY (1 page)
31 October 1995Accounts for a small company made up to 31 October 1994 (10 pages)
31 October 1995Accounts for a small company made up to 31 October 1994 (10 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Particulars of mortgage/charge (8 pages)
25 August 1995Particulars of mortgage/charge (8 pages)
23 August 1995Memorandum and Articles of Association (15 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 August 1995Conve 15/08/95 (1 page)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 August 1995Memorandum and Articles of Association (15 pages)
23 August 1995Conve 15/08/95 (1 page)
5 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 24,orchard st bristol BS1 5DF (1 page)
5 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 24,orchard st bristol BS1 5DF (1 page)
3 July 1995Company name changed shandwick specsavers LIMITED\certificate issued on 30/06/95 (6 pages)
3 July 1995Company name changed shandwick specsavers LIMITED\certificate issued on 30/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)