Company NameOptical Investments Limited
DirectorsAndrew Frederick Dalton Scott and Steven Paul Schooling
Company StatusActive
Company Number02960039
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Previous NameOptical Generics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Frederick Dalton Scott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUcl Business Limited 90 Tottenham Court Road
London
W1T 4TJ
Director NameDr Steven Paul Schooling
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleTechnology Transfer Manager
Country of ResidenceEngland
Correspondence AddressUcl Business Limited 90 Tottenham Court Road
London
W1T 4TJ
Director NameJeffrey David Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleBusiness Consultant
Correspondence Address17 Ashmount Road
London
N19 3BJ
Secretary NameMr Andrew Frederick Dalton Scott
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleUniversity Lecturer
Correspondence Address6 Standen Cottages
West Hoathly Road
East Grinstead
Sussex
RH19 4NE
Director NameDr Richard George Bingham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2000)
RoleOptical Engineer
Correspondence Address29 Millington Road
Cambridge
CB3 9HW
Director NameDr David Douglas Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months (resigned 07 February 2015)
RoleProfessor In Optics
Country of ResidenceUnited Kingdom
Correspondence Address198 Llanrwst Road
Upper Colwyn
Colwyn Bay
Clwyd
LL28 5YS
Wales
Director NameSiew Kim Walker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months (resigned 07 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address198 Llanrwst Road
Upper Colwyn
Colwyn Bay
Clwyd
LL28 5YS
Wales
Secretary NameSiew Kim Walker
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months (resigned 07 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address198 Llanrwst Road
Upper Colwyn
Colwyn Bay
Clwyd
LL28 5YS
Wales
Director NameMr Richard Robert Freeman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Ardens Grafton
Alcester
Warwickshire
B49 6DR
Director NameAndrew Wettern
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2003)
RoleBusiness Development
Correspondence Address17/31 Belsize Avenue
Belsize Park
London
NW3 4BL

Location

Registered AddressUcl Business Limited
90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

63 at £1Mr Richard Freeman
4.19%
Ordinary
58 at £1Roger Maran
3.86%
Ordinary
384 at £1Mrs Siew Kim Walker & Dr David Douglas Walker
25.53%
Ordinary
363 at £1University College London
24.14%
Ordinary
43 at £1Dr Neil Downie
2.86%
Ordinary
43 at £1John Thirtle
2.86%
Ordinary
40 at £1Dr Sug-whan Kim
2.66%
Ordinary
250 at £1Elizabeth A. Bingham
16.62%
Ordinary
240 at £1Mr Andrew Frederick Dalton Scott
15.96%
Ordinary
10 at £1Dr David Jon Rees
0.66%
Ordinary
10 at £1Keith Ernest Puttick
0.66%
Ordinary

Financials

Year2014
Net Worth£3,769
Cash£12,518
Current Liabilities£46,672

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

19 October 1998Delivered 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

Filing History

11 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
13 January 2022Registered 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 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
13 July 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
27 September 2018Director's details changed for Mr Andrew Frederick Dalton Scott on 25 September 2018 (2 pages)
27 September 2018Director's details changed for Dr Steven Paul Schooling on 25 September 2018 (2 pages)
24 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
4 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,504
(5 pages)
10 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,504
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 March 2015Termination of appointment of David Douglas Walker as a director on 7 February 2015 (1 page)
18 March 2015Registered 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 2015Termination of appointment of Siew Kim Walker as a secretary on 7 February 2015 (1 page)
18 March 2015Termination of appointment of Siew Kim Walker as a director on 7 February 2015 (1 page)
18 March 2015Termination of appointment of Siew Kim Walker as a secretary on 7 February 2015 (1 page)
18 March 2015Termination of appointment of Siew Kim Walker as a director on 7 February 2015 (1 page)
18 March 2015Termination of appointment of Siew Kim Walker as a director on 7 February 2015 (1 page)
18 March 2015Termination of appointment of David Douglas Walker as a director on 7 February 2015 (1 page)
18 March 2015Registered 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 2015Termination of appointment of Siew Kim Walker as a secretary on 7 February 2015 (1 page)
18 March 2015Termination of appointment of David Douglas Walker as a director on 7 February 2015 (1 page)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,504
(8 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,504
(8 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 September 2013Director's details changed for Mr Andrew Frederick Dalton Scott on 28 October 2009 (2 pages)
13 September 2013Director's details changed for Mr Andrew Frederick Dalton Scott on 28 October 2009 (2 pages)
13 September 2013Director's details changed for Dr David Douglas Walker on 1 October 2009 (2 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,504
(8 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,504
(8 pages)
13 September 2013Director's details changed for Dr David Douglas Walker on 1 October 2009 (2 pages)
13 September 2013Director's details changed for Dr David Douglas Walker on 1 October 2009 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Siew Kim Walker on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Frederick Dalton Scott on 29 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Andrew Frederick Dalton Scott on 29 October 2009 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Siew Kim Walker on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Siew Kim Walker on 1 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 October 2009Appointment of Dr Steven Paul Schooling as a director (2 pages)
16 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
16 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
16 October 2009Appointment of Dr Steven Paul Schooling as a director (2 pages)
15 September 2009Return made up to 18/08/09; full list of members (7 pages)
15 September 2009Return made up to 18/08/09; full list of members (7 pages)
24 August 2009Appointment terminated director jeffrey skinner (2 pages)
24 August 2009Appointment terminated director jeffrey skinner (2 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2008Return made up to 18/08/08; full list of members (8 pages)
27 August 2008Registered office changed on 27/08/2008 from overdale, 198 llanrwst road upper colwyn colwyn bay clwyd LL28 5YS (1 page)
27 August 2008Registered office changed on 27/08/2008 from overdale, 198 llanrwst road upper colwyn colwyn bay clwyd LL28 5YS (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 18/08/08; full list of members (8 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 October 2007Return made up to 18/08/07; full list of members (5 pages)
5 October 2007Return made up to 18/08/07; full list of members (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2006Return made up to 18/08/06; full list of members (5 pages)
12 September 2006Return made up to 18/08/06; full list of members (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 198 llanrwst road upper colwyn colwyn bay LL28 5YS (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: 198 llanrwst road upper colwyn colwyn bay LL28 5YS (1 page)
11 September 2006Location of register of members (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 September 2005Return made up to 18/08/05; full list of members (5 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 18/08/05; full list of members (5 pages)
12 September 2005Location of register of members (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 45 kings close hendon london NW4 2JU (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Registered office changed on 18/02/05 from: 45 kings close hendon london NW4 2JU (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Return made up to 18/08/04; full list of members (12 pages)
16 September 2004Return made up to 18/08/04; full list of members (12 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 September 2003Return made up to 18/08/03; full list of members (12 pages)
12 September 2003Return made up to 18/08/03; full list of members (12 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 October 2002Return made up to 18/08/02; full list of members (12 pages)
11 October 2002Return made up to 18/08/02; full list of members (12 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (11 pages)
13 September 2001Return made up to 18/08/01; full list of members (11 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Ad 27/01/00--------- £ si 283@1=283 £ ic 1221/1504 (3 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Ad 27/01/00--------- £ si 283@1=283 £ ic 1221/1504 (3 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
16 September 1999Return made up to 18/08/99; no change of members (9 pages)
16 September 1999Return made up to 18/08/99; no change of members (9 pages)
26 August 1999Accounts made up to 30 September 1998 (14 pages)
26 August 1999Accounts made up to 30 September 1998 (14 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
17 September 1998Return made up to 18/08/98; full list of members (10 pages)
17 September 1998Return made up to 18/08/98; full list of members (10 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
1 June 1998Company name changed optical generics LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed optical generics LIMITED\certificate issued on 01/06/98 (2 pages)
17 February 1998Ad 16/01/98--------- £ si 159@1=159 £ ic 1062/1221 (2 pages)
17 February 1998Ad 16/01/98--------- £ si 159@1=159 £ ic 1062/1221 (2 pages)
8 September 1997Ad 07/08/97--------- £ si 142@1=142 £ ic 920/1062 (2 pages)
8 September 1997Ad 07/08/97--------- £ si 142@1=142 £ ic 920/1062 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996£ nc 1000/5000 11/09/96 (1 page)
30 September 1996£ nc 1000/5000 11/09/96 (1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1996Return made up to 18/08/96; full list of members (8 pages)
17 September 1996Return made up to 18/08/96; full list of members (8 pages)
5 July 1996Ad 04/06/96--------- £ si 20@1=20 £ ic 900/920 (2 pages)
5 July 1996Ad 04/06/96--------- £ si 20@1=20 £ ic 900/920 (2 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 September 1995Return made up to 18/08/95; full list of members (8 pages)
14 September 1995Return made up to 18/08/95; full list of members (8 pages)
26 June 1995Amendment to 882R (1 page)
26 June 1995Amendment to 882R (1 page)
7 June 1995Ad 05/05/95--------- £ si 898@1=898 £ ic 2/900 (3 pages)
7 June 1995Ad 05/05/95--------- £ si 898@1=898 £ ic 2/900 (3 pages)
23 April 1995Accounting reference date notified as 30/09 (1 page)
23 April 1995Accounting reference date notified as 30/09 (1 page)
18 August 1994Incorporation (29 pages)
18 August 1994Incorporation (29 pages)