Company NameMobile Optical Services Limited
Company StatusDissolved
Company Number02817892
CategoryPrivate Limited Company
Incorporation Date14 May 1993(31 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMichael Edward O'Keefe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 -48 High Road
South Woodford
London
E18 2QL
Director NameMs Jayne Baird Rawlinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 -48 High Road
South Woodford
London
E18 2QL
Secretary NameMichael Edward O'Keefe
NationalityBritish
StatusClosed
Appointed28 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 14 December 2010)
RoleCompany Director
Correspondence Address42 -48 High Road
South Woodford
London
E18 2QL
Director NameStuart Rose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address26 The Manor Regents Drive
Woodford Green
Essex
IG8 8RT
Director NameValerie Estelle Rose
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleSecretary
Correspondence Address136 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameValerie Estelle Rose
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleSecretary
Correspondence Address136 High Road
Chigwell
Essex
IG7 5BQ
Director NameSimon Anthony Rose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2001)
RoleOptician
Correspondence AddressPlot 16 33 Clarence Gate
Repton Park Manor Road
Woodford
Essex
IG8 8GN
Director NameDavid Hersh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2000)
RoleManagement Consultant
Correspondence Address6 Neville Road
Barkingside
Ilford
Essex
IG6 2LN
Secretary NameMr Jonathan Ronald Kropman
NationalityBritish
StatusResigned
Appointed07 June 2002(9 years after company formation)
Appointment DurationResigned same day (resigned 07 June 2002)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NameValerie Estelle Rose
NationalityBritish
StatusResigned
Appointed10 June 2002(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address26 The Manor Regents Drive
Woodford Green
Essex
IG8 8RT
Secretary NameJonathan Edward Rose
NationalityBritish
StatusResigned
Appointed31 July 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 -48 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
20 November 2009Termination of appointment of Stuart Rose as a director (2 pages)
20 November 2009Appointment of Mrs Jayne Baird Rawlinson as a director (3 pages)
20 November 2009Appointment of Mrs Jayne Baird Rawlinson as a director (3 pages)
20 November 2009Appointment of Michael Edward O'keefe as a director (3 pages)
20 November 2009Termination of appointment of Stuart Rose as a director (2 pages)
20 November 2009Termination of appointment of Jonathan Rose as a secretary (2 pages)
20 November 2009Appointment of Michael Edward O'keefe as a director (3 pages)
20 November 2009Appointment of Michael Edward O'keefe as a secretary (3 pages)
20 November 2009Appointment of Michael Edward O'keefe as a secretary (3 pages)
20 November 2009Termination of appointment of Jonathan Rose as a secretary (2 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
13 June 2008Return made up to 14/05/08; full list of members (5 pages)
13 June 2008Return made up to 14/05/08; full list of members (5 pages)
20 December 2007Full accounts made up to 31 May 2007 (14 pages)
20 December 2007Full accounts made up to 31 May 2007 (14 pages)
21 September 2007Registered office changed on 21/09/07 from: 583 cranbrook road gants hill ilford. Essex. IG2 6JZ. (1 page)
21 September 2007Registered office changed on 21/09/07 from: 583 cranbrook road gants hill ilford. Essex. IG2 6JZ. (1 page)
5 July 2007Return made up to 14/05/07; full list of members (6 pages)
5 July 2007Return made up to 14/05/07; full list of members (6 pages)
28 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
28 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2006Secretary resigned (1 page)
6 June 2006Return made up to 14/05/06; full list of members (3 pages)
6 June 2006Return made up to 14/05/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
3 July 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 July 2002Return made up to 14/05/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 July 2002Return made up to 14/05/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
26 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
26 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 14/05/00; full list of members (8 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 May 1999Return made up to 14/05/99; no change of members (4 pages)
16 May 1999Return made up to 14/05/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 May 1998Return made up to 14/05/98; full list of members (6 pages)
24 May 1998Return made up to 14/05/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Return made up to 14/05/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 June 1996Return made up to 14/05/96; no change of members (4 pages)
7 June 1996Return made up to 14/05/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 May 1993Incorporation (14 pages)
14 May 1993Incorporation (14 pages)