Company NameOpticacre Limited
Company StatusDissolved
Company Number03715266
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameThe Portland House Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Nigel Dalton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11e Kensington Court
London
W8 5DN
Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMr Samuel Maurice Charkham
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hatch End
Pinner
Middlesex
HA5 4ER
Director NameHon Frederick Carmichael Arthur Hamilton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleAccountant
Correspondence Address16 Thorney Crescent
London
SW11 3TT

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
2 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2007Re-registration of Memorandum and Articles (7 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
5 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 April 2006Return made up to 18/02/06; full list of members (5 pages)
8 December 2005Full accounts made up to 30 April 2005 (12 pages)
11 March 2005Return made up to 18/02/05; full list of members (5 pages)
6 October 2004Full accounts made up to 30 April 2004 (12 pages)
22 March 2004Return made up to 18/02/04; full list of members (6 pages)
8 March 2004Director resigned (1 page)
23 January 2004Full accounts made up to 30 April 2003 (11 pages)
13 March 2003Return made up to 18/02/03; full list of members (6 pages)
4 December 2002Full accounts made up to 30 April 2002 (11 pages)
12 April 2002Return made up to 18/02/02; full list of members (6 pages)
23 November 2001Full accounts made up to 30 April 2001 (9 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
21 March 2001Return made up to 18/02/01; full list of members (6 pages)
14 September 2000Full accounts made up to 30 April 2000 (8 pages)
3 April 2000Return made up to 18/02/00; full list of members (7 pages)
10 September 1999Registered office changed on 10/09/99 from: c/o cavendish & co 8 queen anne street london W1M 9LB (1 page)
10 August 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
12 March 1999Application to commence business (2 pages)
12 March 1999Certificate of authorisation to commence business and borrow (1 page)
18 February 1999Incorporation (64 pages)