Company NameEuro-Optics UK Ltd
Company StatusDissolved
Company Number02893693
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameEuromart Business Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMrs Johanna Maria Gertruda Vogels E/V Van De Ven
StatusClosed
Appointed30 May 2018(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 11 April 2023)
RoleCompany Director
Correspondence Address22 Marinus Van Meelweg
Eindhoven
5657 En
Director NameIngrid Dobber
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed04 June 2019(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 11 April 2023)
RoleBusiness Woman
Country of ResidenceNetherlands
Correspondence AddressJade House, 67 Park Royal Road
London
NW10 7JJ
Director NameEilert Dubbelboer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1994(4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 2001)
RoleVice President
Correspondence AddressHooge Zijde 30
5626 Dc Eindhoven
Netherlands
Foreign
Secretary NameMr Adri Verhagen
NationalityBritish
StatusResigned
Appointed01 March 1994(4 weeks after company formation)
Appointment Duration4 years (resigned 24 March 1998)
RoleSecretary
Correspondence AddressFlat 4 Airlie Gardens
Campden Hill Road
Kensington
London
W8 7BE
Secretary NameOnno Verleg
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address298 Old Brompton Road
London
SW5 9JF
Director NameMrs Yvonne Petronela Dubbelboer-Van Hout
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 August 2001(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRietvinklaan 4
Best
5683 Rn
Netherlands
Secretary NameMr Aqeel Bashir
NationalityBritish
StatusResigned
Appointed02 August 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2013)
RoleCompany Director
Correspondence Address50 Mora Road
Cricklewood
London
NW2 6TG
Director NameMr Robert Antoon Johanna Van Stiphout
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 February 2012(18 years after company formation)
Appointment Duration7 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 1 Abercorn Commercial Centre
Manor Farm Road Alperton
Wembley
HA0 1AN
Secretary NameMr Angelo Casella
StatusResigned
Appointed23 January 2013(18 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2019)
RoleCompany Director
Correspondence AddressUnit 1 Abercorn Commercial Centre
Manor Farm Road Alperton
Wembley
HA0 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.euro-optics.co.uk/
Email address[email protected]
Telephone020 89029700
Telephone regionLondon

Location

Registered AddressJade House
67 Park Royal Road
London
NW10 7JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

10k at £1R J A Van Stiphout Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£56,200
Cash£91,349
Current Liabilities£155,569

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 September 2019Registered office address changed from Unit 1 Abercorn Commercial Centre Manor Farm Road Alperton Wembley HA0 1AN to Jade House, 67 Park Royal Road London NW10 7JJ on 30 September 2019 (1 page)
4 June 2019Termination of appointment of Robert Antoon Johanna Van Stiphout as a director on 4 June 2019 (1 page)
4 June 2019Cessation of Robert Antoon Johanna Van Stiphout as a person with significant control on 17 October 2018 (1 page)
4 June 2019Notification of Ingrid Dobber as a person with significant control on 17 October 2018 (2 pages)
4 June 2019Appointment of Ingrid Dobber as a director on 4 June 2019 (2 pages)
9 April 2019Termination of appointment of Angelo Casella as a secretary on 8 April 2019 (1 page)
26 March 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 May 2018Appointment of Mrs Johanna Maria Gertruda Vogels E/V Van De Ven as a secretary on 30 May 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
22 November 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
5 December 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
11 July 2013Termination of appointment of Aqeel Bashir as a secretary (1 page)
11 July 2013Termination of appointment of Aqeel Bashir as a secretary (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 January 2013Appointment of Mr Angelo Casella as a secretary (1 page)
24 January 2013Appointment of Mr Angelo Casella as a secretary (1 page)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Termination of appointment of Yvonne Dubbelboer-Van Hout as a director (1 page)
16 April 2012Termination of appointment of Yvonne Dubbelboer-Van Hout as a director (1 page)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr. Robert Antoon Johanna Van Stiphout as a director (2 pages)
14 February 2012Appointment of Mr. Robert Antoon Johanna Van Stiphout as a director (2 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Yvonne Petronela Dubbelboer-Van Hout on 6 January 2010 (2 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Yvonne Petronela Dubbelboer-Van Hout on 6 January 2010 (2 pages)
15 February 2010Director's details changed for Yvonne Petronela Dubbelboer-Van Hout on 6 January 2010 (2 pages)
15 February 2010Registered office address changed from Unit 1 Abercorn Commercial Centre Manor Farm Road Alpenton Wembley London HA0 1AN on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Unit 1 Abercorn Commercial Centre Manor Farm Road Alpenton Wembley London HA0 1AN on 15 February 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Return made up to 06/01/09; full list of members (3 pages)
16 February 2009Return made up to 06/01/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 February 2008Return made up to 06/01/08; full list of members (3 pages)
28 February 2008Return made up to 06/01/08; full list of members (3 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Return made up to 06/01/07; full list of members (2 pages)
26 February 2007Return made up to 06/01/07; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 9 gorst road london NW10 6LA (1 page)
24 January 2006Registered office changed on 24/01/06 from: 9 gorst road london NW10 6LA (1 page)
13 January 2006Return made up to 06/01/06; full list of members (6 pages)
13 January 2006Return made up to 06/01/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 January 2005Return made up to 22/01/05; full list of members (6 pages)
20 January 2005Return made up to 22/01/05; full list of members (6 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 January 2004Return made up to 22/01/04; full list of members (6 pages)
20 January 2004Return made up to 22/01/04; full list of members (6 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
25 April 2002£ nc 1000/10000 09/04/02 (1 page)
25 April 2002£ nc 1000/10000 09/04/02 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
25 April 2002Ad 09/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 April 2002Ad 09/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
24 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
24 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 31 August 1999 (7 pages)
20 January 2001Accounts for a small company made up to 31 August 1999 (7 pages)
25 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Registered office changed on 25/02/00 from: 245A kenton lane harrow middlesex HA3 8RP (1 page)
25 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Registered office changed on 25/02/00 from: 245A kenton lane harrow middlesex HA3 8RP (1 page)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
7 April 1999Return made up to 01/02/99; full list of members (6 pages)
7 April 1999Return made up to 01/02/99; full list of members (6 pages)
10 August 1998Full accounts made up to 31 August 1997 (11 pages)
10 August 1998Full accounts made up to 31 August 1997 (11 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
20 April 1998Return made up to 01/02/98; no change of members (4 pages)
20 April 1998Return made up to 01/02/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 April 1997Return made up to 01/02/97; no change of members (4 pages)
22 April 1997Return made up to 01/02/97; no change of members (4 pages)
11 June 1996Full accounts made up to 31 August 1995 (10 pages)
11 June 1996Full accounts made up to 31 August 1995 (10 pages)
14 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 December 1994 (10 pages)
9 February 1996Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
15 August 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)