Company NameOMC Europe Limited
Company StatusDissolved
Company Number03811853
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)
Previous NameOptronics UK Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Gary Hiorns
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Woodcote,16 South Downs Road
16 South Downs Road
Altrincham
Greater Manchester
WA14 3HU
Director NameMr Joseph Brian Shuttleworth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(1 week, 3 days after company formation)
Appointment Duration20 years, 5 months (closed 30 December 2019)
RoleTechnical Service
Country of ResidenceUnited Kingdom
Correspondence Address21 Wyndham Avenue
Daubhill
Bolton
Lancashire
BL3 4LQ
Secretary NameMr Gary Hiorns
NationalityBritish
StatusClosed
Appointed23 December 2002(3 years, 5 months after company formation)
Appointment Duration17 years (closed 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Woodcote,16 South Downs Road
16 South Downs Road
Altrincham
Greater Manchester
WA14 3HU
Director NameJames Monagham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(7 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 30 December 2019)
RoleEngineer
Correspondence Address51 Chelford Road
Sale
Cheshire
M33 2XA
Secretary NameMr James Keith Garner
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Gloucester Road
Doncaster
South Yorkshire
DN2 4JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£10,689
Cash£68
Current Liabilities£364,110

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2019Liquidators' statement of receipts and payments to 18 September 2019 (7 pages)
21 March 2019Liquidators' statement of receipts and payments to 14 February 2019 (5 pages)
26 September 2018Liquidators' statement of receipts and payments to 14 August 2018 (5 pages)
21 March 2018Liquidators' statement of receipts and payments to 14 February 2018 (5 pages)
26 September 2017Liquidators' statement of receipts and payments to 14 August 2017 (5 pages)
26 September 2017Liquidators' statement of receipts and payments to 14 August 2017 (5 pages)
14 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (5 pages)
14 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (5 pages)
14 September 2016Liquidators' statement of receipts and payments to 14 August 2016 (5 pages)
14 September 2016Liquidators' statement of receipts and payments to 14 August 2016 (5 pages)
9 March 2016Liquidators' statement of receipts and payments to 14 February 2016 (5 pages)
9 March 2016Liquidators' statement of receipts and payments to 14 February 2016 (5 pages)
9 March 2016Liquidators statement of receipts and payments to 14 February 2016 (5 pages)
28 August 2015Liquidators statement of receipts and payments to 14 August 2015 (5 pages)
28 August 2015Liquidators' statement of receipts and payments to 14 August 2015 (5 pages)
28 August 2015Liquidators' statement of receipts and payments to 14 August 2015 (5 pages)
17 March 2015Liquidators statement of receipts and payments to 14 February 2015 (7 pages)
17 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (7 pages)
17 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (7 pages)
2 September 2014Liquidators statement of receipts and payments to 14 August 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 14 February 2014 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 14 August 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 14 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 14 August 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
25 February 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 14 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
20 August 2008Statement of affairs with form 4.19 (7 pages)
20 August 2008Statement of affairs with form 4.19 (7 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(5 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit H2 tribune anenue hanover business park altrincham cheshire WA14 5RX (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit H2 tribune anenue hanover business park altrincham cheshire WA14 5RX (1 page)
24 September 2007Company name changed optronics uk LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed optronics uk LIMITED\certificate issued on 24/09/07 (2 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 July 2007Return made up to 31/12/06; full list of members (7 pages)
17 July 2007Return made up to 31/12/06; full list of members (7 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 April 2006Return made up to 31/12/05; full list of members (7 pages)
13 April 2006Return made up to 31/12/05; full list of members (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 May 2004Particulars of mortgage/charge (5 pages)
28 May 2004Particulars of mortgage/charge (5 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (16 pages)
22 July 1999Incorporation (16 pages)