Company NameOptimum Eyecare Limited
Company StatusDissolved
Company Number03074391
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Pamela Barbara Ernest
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressStalmine Lodge Stricklands Lane
Stalmine
Blackpool
Lancashire
FY6 0LL
Director NameMr Graham Khan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address113 Cavendish Road
Salford
Lancashire
M7 4NB
Secretary NameMrs Pamela Barbara Ernest
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStalmine Lodge Stricklands Lane
Stalmine
Blackpool
Lancashire
FY6 0LL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Stre
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
12 June 2007Appointment of a voluntary liquidator (1 page)
12 June 2007Declaration of solvency (3 pages)
12 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2007Registered office changed on 07/06/07 from: 171 friargate preston PR1 2EJ (1 page)
23 August 2006Return made up to 05/07/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 July 2005Return made up to 05/07/05; full list of members (3 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
28 June 2004Return made up to 30/06/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 168-170 friargate preston lancashire PR1 2EJ (1 page)
15 August 2003Particulars of mortgage/charge (4 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 July 1998Return made up to 30/06/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 August 1997Registered office changed on 04/08/97 from: peter house oxford street manchester M1 5AB (1 page)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
31 May 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
3 May 1997Full accounts made up to 30 June 1996 (4 pages)
30 October 1996Return made up to 30/06/96; full list of members (6 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounting reference date notified as 30/06 (1 page)
30 June 1995Incorporation (24 pages)