Company NameOptic Vision Limited
Company StatusDissolved
Company Number06693940
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 6 months ago)
Dissolution Date30 August 2013 (10 years, 7 months ago)
Previous NameOptic V Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Jeremy Williams
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Ridge Lane
Rotherwick
Hampshire
RG27 9AX
Director NameMr Andrew Durham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197a Cumnor Hill
Cumnor
Oxford
OX2 9PJ
Secretary NameMr Andrew Durham
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197a Cumnor Hill
Cumnor
Oxford
OX2 9PJ
Director NameMr Edward Onare Macnair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Harbour Cottage Little Bagmore Lane
Herriard
Basingstoke
Hampshire
RG25 2QA

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Overtis Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 May 2013Administrator's progress report to 20 May 2013 (25 pages)
30 May 2013Notice of move from Administration to Dissolution (25 pages)
30 May 2013Administrator's progress report to 20 May 2013 (25 pages)
30 May 2013Notice of move from Administration to Dissolution on 20 May 2013 (25 pages)
3 January 2013Administrator's progress report to 30 November 2012 (22 pages)
3 January 2013Administrator's progress report to 30 November 2012 (22 pages)
7 August 2012Notice of deemed approval of proposals (3 pages)
7 August 2012Statement of affairs with form 2.14B (6 pages)
7 August 2012Statement of affairs with form 2.14B (6 pages)
7 August 2012Notice of deemed approval of proposals (3 pages)
24 July 2012Statement of administrator's proposal (63 pages)
24 July 2012Statement of administrator's proposal (63 pages)
12 June 2012Appointment of an administrator (1 page)
12 June 2012Appointment of an administrator (1 page)
12 June 2012Registered office address changed from C/O C/O Beringea Llc 39 Earlham Street London WC2H 9LT United Kingdom on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from C/O C/O Beringea Llc 39 Earlham Street London WC2H 9LT United Kingdom on 12 June 2012 (2 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 January 2012Registered office address changed from The Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 17 January 2012 (1 page)
17 January 2012Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Registered office address changed from the Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 17 January 2012 (1 page)
9 June 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
26 May 2011Termination of appointment of Edward Macnair as a director (2 pages)
26 May 2011Termination of appointment of Edward Macnair as a director (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 March 2011Termination of appointment of Andrew Durham as a secretary (1 page)
3 March 2011Termination of appointment of Andrew Durham as a secretary (1 page)
2 March 2011Termination of appointment of Andrew Durham as a director (1 page)
2 March 2011Appointment of Mr Edward Onare Macnair as a director (2 pages)
2 March 2011Appointment of Mr Edward Onare Macnair as a director (2 pages)
2 March 2011Termination of appointment of Andrew Durham as a director (1 page)
14 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from C/O Beringea Llc 39 Earlham Street London WC2H 9LT on 1 December 2010 (1 page)
1 December 2010Registered office address changed from C/O Beringea Llc 39 Earlham Street London WC2H 9LT on 1 December 2010 (1 page)
1 December 2010Registered office address changed from C/O Beringea Llc 39 Earlham Street London WC2H 9LT on 1 December 2010 (1 page)
18 November 2010Registered office address changed from The Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from the Old Barn Appleford Road Long Wittenham Abingdon Oxfordshire OX14 4PS United Kingdom on 18 November 2010 (2 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 December 2008Memorandum and Articles of Association (12 pages)
11 December 2008Memorandum and Articles of Association (12 pages)
19 November 2008Company name changed optic v LIMITED\certificate issued on 19/11/08 (4 pages)
19 November 2008Company name changed optic v LIMITED\certificate issued on 19/11/08 (4 pages)
10 September 2008Incorporation (15 pages)
10 September 2008Incorporation (15 pages)