Company NameOptical Generics Limited
Company StatusDissolved
Company Number03567444
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NameOptical Investments Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDr David Douglas Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleReader-Optical Science
Correspondence Address45 Kings Close
Hendon
London
NW4 2JU
Secretary NameMr Roger Maran
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarence Gate Gardens
London
NW1 6AY
Director NameMr Richard Robert Freeman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Ardens Grafton
Alcester
Warwickshire
B49 6DR
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressKemerton House
Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Director NameHarry George Stevens
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address5 Southwood Park
London
N6 5SG
Director NameMr Martin Clifford Guy Stevens
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodland Gardens
London
N10 3UA
Director NameAndrew Wettern
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed10 November 1998(6 months after company formation)
Appointment Duration25 years, 5 months
RoleBusiness Development
Correspondence Address17/31 Belsize Avenue
Belsize Park
London
NW3 4BL
Director NameJeffrey David Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleUniversity Administrator
Correspondence Address17 Ashmount Road
London
N19 3BJ
Director NameBarry Frangleton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 04 February 1999)
RoleBusinessman
Correspondence Address16 The Vale
Horndean
Hampshire
PO8 0HD

Location

Registered Address605 Parramatta
The Butlers Wharf Building
Tower Bridge Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 May 2001Dissolved (1 page)
14 February 2001Return of final meeting in a creditors' voluntary winding up (1 page)
15 March 2000Registered office changed on 15/03/00 from: 130 granville road london NW2 2LN (1 page)
6 March 2000Statement of affairs (6 pages)
6 March 2000Appointment of a voluntary liquidator (2 pages)
6 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
26 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 June 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
24 June 1998New director appointed (2 pages)
1 June 1998Company name changed optical investments LIMITED\certificate issued on 01/06/98 (2 pages)
14 May 1998Incorporation (23 pages)