Company NameMicro Optics Limited
Company StatusDissolved
Company Number04570974
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed23 October 2003(1 year after company formation)
Appointment Duration20 years, 5 months (closed 02 April 2024)
Correspondence Address128 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW

Contact

Websitemicro-optics.co.uk

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Abell Services LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£118,362
Cash£4,977
Current Liabilities£44,995

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

29 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
23 July 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Director's details changed for James Malcolm Swallow on 1 October 2009 (2 pages)
9 December 2009Director's details changed for James Malcolm Swallow on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 November 2008Return made up to 23/10/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 November 2006Return made up to 23/10/06; full list of members (2 pages)
23 November 2006Secretary's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 December 2005Return made up to 23/10/05; full list of members (2 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 November 2004Return made up to 23/10/04; full list of members (6 pages)
6 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (1 page)
12 February 2003Ad 04/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Incorporation (17 pages)