Company NameOptics UK Limited
Company StatusDissolved
Company Number04258841
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameEnfranchise 416 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Elizabeth Panizzo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Chelsea Park Gardens
London
SW3 6AF
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed25 July 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameBernardino Panizzo
Date of BirthApril 1925 (Born 99 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2002)
RoleCompany Director
Correspondence Address19 Chelsea Park Gardens
London
SW3 6AF
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
28 July 2006Return made up to 25/07/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 25/07/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 September 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
22 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
29 November 2001Ad 07/08/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
31 October 2001Director resigned (2 pages)
17 August 2001New director appointed (2 pages)