Company NameOptical California Limited
Company StatusDissolved
Company Number02711121
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date17 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeffrey Isadore Sion
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(6 years after company formation)
Appointment Duration7 years (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Guildown Avenue
London
N12 7DQ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed04 May 1996(4 years after company formation)
Appointment Duration9 years (closed 17 May 2005)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameMr Jeffrey Isadore Sion
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration1 year (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressCamerton Barnet Lane
Totteridge
London
N20 8AS
Secretary NameMrs Laura Sion
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration1 year (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressCamerton Barnet Lane
Totteridge
London
N20 8AS
Director NameMrs Laura Sion
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(11 years, 4 months after company formation)
Appointment Duration3 days (resigned 11 September 2003)
RoleCompany Director
Correspondence AddressCamerton Barnet Lane
Totteridge
London
N20 8AS
Director NameMrs Laura Sion
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(11 years, 4 months after company formation)
Appointment Duration3 days (resigned 11 September 2003)
RoleCompany Director
Correspondence AddressCamerton Barnet Lane
Totteridge
London
N20 8AS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1994(2 years after company formation)
Appointment Duration2 years (resigned 04 May 1996)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,306
Current Liabilities£8,216

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 30/04/04; full list of members (5 pages)
27 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 March 2004Director's particulars changed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
22 May 2003Return made up to 30/04/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 30/04/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 February 2002Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
15 May 2001Return made up to 30/04/01; full list of members (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 March 2000Secretary's particulars changed (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999Return made up to 30/04/99; full list of members (7 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 May 1998Return made up to 30/04/98; no change of members (6 pages)
19 May 1998New director appointed (3 pages)
19 May 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 June 1997Return made up to 30/04/97; no change of members (6 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Return made up to 30/04/96; full list of members (7 pages)
11 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 May 1995Return made up to 30/04/95; full list of members (14 pages)