Company NameOptique Eyewear Ltd.
Company StatusDissolved
Company Number06850844
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date14 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neil Christopher Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 14 May 2020)
RolePrerigistered Dispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address125 High Street
Hythe
Kent
CT21 5JJ
Director NameMrs Joanna Strickland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShambles Farthing Common
Lyminge
Folkestone
Kent
CT18 8DH
Secretary NameVanessa Reed
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address125 High Street
Hythe
Kent
CT21 5JJ
Secretary NameMr Gary Stephen Strickland
NationalityBritish
StatusResigned
Appointed01 July 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShambles Farthing Common
Lyminge
Folkestone
Kent
CT18 8DH
Director NameMr Daniel Leon Bilson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 2010)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address199 High Street
Herne Bay
Kent
CT6 5AE
Secretary NameMrs Joanna Strickland
StatusResigned
Appointed25 November 2009(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressShambles Farthing Common
Lyminge
Folkestone
Kent
CT18 8DH
Director NameMr Nigel Stephen Gerald Swinney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2016)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address68 Twydall Green
Gillingham
Kent
ME8 6XJ

Contact

Telephone01303 239390
Telephone regionFolkestone

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,022
Cash£2,642
Current Liabilities£13,303

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2020Final Gazette dissolved following liquidation (1 page)
14 February 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
30 December 2019Liquidators' statement of receipts and payments to 28 November 2019 (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
15 January 2019Registered office address changed from 125 High Street Hythe Kent CT21 5JJ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 15 January 2019 (2 pages)
21 December 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 December 2018Statement of affairs (10 pages)
21 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
21 December 2018Appointment of a voluntary liquidator (3 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
17 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 April 2016Termination of appointment of Nigel Stephen Gerald Swinney as a director on 12 April 2016 (1 page)
14 April 2016Termination of appointment of Nigel Stephen Gerald Swinney as a director on 12 April 2016 (1 page)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 18 March 2014
Statement of capital on 2014-12-16
  • GBP 100
(14 pages)
16 December 2014Administrative restoration application (3 pages)
16 December 2014Annual return made up to 18 March 2014
Statement of capital on 2014-12-16
  • GBP 100
(14 pages)
16 December 2014Administrative restoration application (3 pages)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(4 pages)
7 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Joanna Strickland as a secretary (1 page)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Joanna Strickland as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Appointment of Mr Neil Christopher Walker as a director (2 pages)
25 June 2010Appointment of Mr Neil Christopher Walker as a director (2 pages)
24 June 2010Termination of appointment of Daniel Bilson as a director (1 page)
24 June 2010Appointment of Mr Nigel Stephen Gerald Swinney as a director (2 pages)
24 June 2010Termination of appointment of Daniel Bilson as a director (1 page)
24 June 2010Appointment of Mr Nigel Stephen Gerald Swinney as a director (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Daniel Leon Bilson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Daniel Leon Bilson on 12 March 2010 (2 pages)
1 December 2009Appointment of Mrs Joanna Strickland as a secretary (2 pages)
1 December 2009Appointment of Mrs Joanna Strickland as a secretary (2 pages)
25 September 2009Appointment terminated director joanna strickland (1 page)
25 September 2009Appointment terminated secretary gary strickland (1 page)
25 September 2009Appointment terminated director joanna strickland (1 page)
25 September 2009Appointment terminated secretary gary strickland (1 page)
14 September 2009Director appointed mr daniel leon bilson (1 page)
14 September 2009Director appointed mr daniel leon bilson (1 page)
20 July 2009Secretary appointed mr gary stephen strickland (1 page)
20 July 2009Appointment terminated secretary vanessa reed (1 page)
20 July 2009Appointment terminated secretary vanessa reed (1 page)
20 July 2009Secretary appointed mr gary stephen strickland (1 page)
18 March 2009Incorporation (12 pages)
18 March 2009Incorporation (12 pages)