London
W1T 4TJ
Director Name | Dr Steven Paul Schooling |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Technology Transfer Manager |
Country of Residence | England |
Correspondence Address | Ucl Business Limited 90 Tottenham Court Road London W1T 4TJ |
Director Name | Jeffrey David Skinner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 17 Ashmount Road London N19 3BJ |
Secretary Name | Mr Andrew Frederick Dalton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 6 Standen Cottages West Hoathly Road East Grinstead Sussex RH19 4NE |
Director Name | Dr Richard George Bingham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2000) |
Role | Optical Engineer |
Correspondence Address | 29 Millington Road Cambridge CB3 9HW |
Director Name | Dr David Douglas Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 February 2015) |
Role | Professor In Optics |
Country of Residence | United Kingdom |
Correspondence Address | 198 Llanrwst Road Upper Colwyn Colwyn Bay Clwyd LL28 5YS Wales |
Director Name | Siew Kim Walker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 198 Llanrwst Road Upper Colwyn Colwyn Bay Clwyd LL28 5YS Wales |
Secretary Name | Siew Kim Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 198 Llanrwst Road Upper Colwyn Colwyn Bay Clwyd LL28 5YS Wales |
Director Name | Mr Richard Robert Freeman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchards Ardens Grafton Alcester Warwickshire B49 6DR |
Director Name | Andrew Wettern |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2003) |
Role | Business Development |
Correspondence Address | 17/31 Belsize Avenue Belsize Park London NW3 4BL |
Registered Address | Ucl Business Limited 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
63 at £1 | Mr Richard Freeman 4.19% Ordinary |
---|---|
58 at £1 | Roger Maran 3.86% Ordinary |
384 at £1 | Mrs Siew Kim Walker & Dr David Douglas Walker 25.53% Ordinary |
363 at £1 | University College London 24.14% Ordinary |
43 at £1 | Dr Neil Downie 2.86% Ordinary |
43 at £1 | John Thirtle 2.86% Ordinary |
40 at £1 | Dr Sug-whan Kim 2.66% Ordinary |
250 at £1 | Elizabeth A. Bingham 16.62% Ordinary |
240 at £1 | Mr Andrew Frederick Dalton Scott 15.96% Ordinary |
10 at £1 | Dr David Jon Rees 0.66% Ordinary |
10 at £1 | Keith Ernest Puttick 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,769 |
Cash | £12,518 |
Current Liabilities | £46,672 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
19 October 1998 | Delivered on: 26 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
11 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
15 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
13 January 2022 | Registered office address changed from C/O Ucl Business Plc Network Building 97 Tottenham Court Road London W1T 4TP to Ucl Business Limited 90 Tottenham Court Road London W1T 4TJ on 13 January 2022 (1 page) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
27 September 2018 | Director's details changed for Mr Andrew Frederick Dalton Scott on 25 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Dr Steven Paul Schooling on 25 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 November 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 March 2015 | Termination of appointment of David Douglas Walker as a director on 7 February 2015 (1 page) |
18 March 2015 | Registered office address changed from Overdale 198 Llanrwst Rd Upper Colwyn Colwyn Bay N Wales LL28 5YS to C/O Ucl Business Plc Network Building 97 Tottenham Court Road London W1T 4TP on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Siew Kim Walker as a secretary on 7 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Siew Kim Walker as a director on 7 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Siew Kim Walker as a secretary on 7 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Siew Kim Walker as a director on 7 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Siew Kim Walker as a director on 7 February 2015 (1 page) |
18 March 2015 | Termination of appointment of David Douglas Walker as a director on 7 February 2015 (1 page) |
18 March 2015 | Registered office address changed from Overdale 198 Llanrwst Rd Upper Colwyn Colwyn Bay N Wales LL28 5YS to C/O Ucl Business Plc Network Building 97 Tottenham Court Road London W1T 4TP on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Siew Kim Walker as a secretary on 7 February 2015 (1 page) |
18 March 2015 | Termination of appointment of David Douglas Walker as a director on 7 February 2015 (1 page) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 September 2013 | Director's details changed for Mr Andrew Frederick Dalton Scott on 28 October 2009 (2 pages) |
13 September 2013 | Director's details changed for Mr Andrew Frederick Dalton Scott on 28 October 2009 (2 pages) |
13 September 2013 | Director's details changed for Dr David Douglas Walker on 1 October 2009 (2 pages) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Dr David Douglas Walker on 1 October 2009 (2 pages) |
13 September 2013 | Director's details changed for Dr David Douglas Walker on 1 October 2009 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Siew Kim Walker on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Frederick Dalton Scott on 29 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Frederick Dalton Scott on 29 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Siew Kim Walker on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Siew Kim Walker on 1 August 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Appointment of Dr Steven Paul Schooling as a director (2 pages) |
16 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Appointment of Dr Steven Paul Schooling as a director (2 pages) |
15 September 2009 | Return made up to 18/08/09; full list of members (7 pages) |
15 September 2009 | Return made up to 18/08/09; full list of members (7 pages) |
24 August 2009 | Appointment terminated director jeffrey skinner (2 pages) |
24 August 2009 | Appointment terminated director jeffrey skinner (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (8 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from overdale, 198 llanrwst road upper colwyn colwyn bay clwyd LL28 5YS (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from overdale, 198 llanrwst road upper colwyn colwyn bay clwyd LL28 5YS (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 18/08/08; full list of members (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
5 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 198 llanrwst road upper colwyn colwyn bay LL28 5YS (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 198 llanrwst road upper colwyn colwyn bay LL28 5YS (1 page) |
11 September 2006 | Location of register of members (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (5 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Return made up to 18/08/05; full list of members (5 pages) |
12 September 2005 | Location of register of members (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 45 kings close hendon london NW4 2JU (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 45 kings close hendon london NW4 2JU (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Return made up to 18/08/04; full list of members (12 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (12 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (12 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (12 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 October 2002 | Return made up to 18/08/02; full list of members (12 pages) |
11 October 2002 | Return made up to 18/08/02; full list of members (12 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (11 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (11 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 September 2000 | Return made up to 18/08/00; full list of members
|
18 September 2000 | Return made up to 18/08/00; full list of members
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Ad 27/01/00--------- £ si 283@1=283 £ ic 1221/1504 (3 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Ad 27/01/00--------- £ si 283@1=283 £ ic 1221/1504 (3 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
16 September 1999 | Return made up to 18/08/99; no change of members (9 pages) |
16 September 1999 | Return made up to 18/08/99; no change of members (9 pages) |
26 August 1999 | Accounts made up to 30 September 1998 (14 pages) |
26 August 1999 | Accounts made up to 30 September 1998 (14 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 18/08/98; full list of members (10 pages) |
17 September 1998 | Return made up to 18/08/98; full list of members (10 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
1 June 1998 | Company name changed optical generics LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed optical generics LIMITED\certificate issued on 01/06/98 (2 pages) |
17 February 1998 | Ad 16/01/98--------- £ si 159@1=159 £ ic 1062/1221 (2 pages) |
17 February 1998 | Ad 16/01/98--------- £ si 159@1=159 £ ic 1062/1221 (2 pages) |
8 September 1997 | Ad 07/08/97--------- £ si 142@1=142 £ ic 920/1062 (2 pages) |
8 September 1997 | Ad 07/08/97--------- £ si 142@1=142 £ ic 920/1062 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
20 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | £ nc 1000/5000 11/09/96 (1 page) |
30 September 1996 | £ nc 1000/5000 11/09/96 (1 page) |
30 September 1996 | Resolutions
|
17 September 1996 | Return made up to 18/08/96; full list of members (8 pages) |
17 September 1996 | Return made up to 18/08/96; full list of members (8 pages) |
5 July 1996 | Ad 04/06/96--------- £ si 20@1=20 £ ic 900/920 (2 pages) |
5 July 1996 | Ad 04/06/96--------- £ si 20@1=20 £ ic 900/920 (2 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
14 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
26 June 1995 | Amendment to 882R (1 page) |
26 June 1995 | Amendment to 882R (1 page) |
7 June 1995 | Ad 05/05/95--------- £ si 898@1=898 £ ic 2/900 (3 pages) |
7 June 1995 | Ad 05/05/95--------- £ si 898@1=898 £ ic 2/900 (3 pages) |
23 April 1995 | Accounting reference date notified as 30/09 (1 page) |
23 April 1995 | Accounting reference date notified as 30/09 (1 page) |
18 August 1994 | Incorporation (29 pages) |
18 August 1994 | Incorporation (29 pages) |