Company NameOpticast (UK) Limited
Company StatusDissolved
Company Number07100358
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameAdvanced Completions Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr Michael Robert Magill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Road Park Farm Industrial Estate
Redditch
Worcestershire
B98 0HU

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Michael Magill
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (10 pages)
1 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (10 pages)
1 August 2014Liquidators statement of receipts and payments to 26 June 2014 (10 pages)
6 March 2014Registered office address changed (2 pages)
6 March 2014Registered office address changed (2 pages)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Statement of affairs with form 4.19 (7 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Statement of affairs with form 4.19 (7 pages)
12 June 2013Registered office address changed from , Pipers Road Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, United Kingdom on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from , Pipers Road Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, United Kingdom on 12 June 2013 (2 pages)
13 March 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(4 pages)
13 March 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(4 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
28 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 March 2011Company name changed advanced completions LIMITED\certificate issued on 21/03/11
  • CONNOT ‐
(3 pages)
21 March 2011Company name changed advanced completions LIMITED\certificate issued on 21/03/11
  • CONNOT ‐
(3 pages)
7 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
7 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)