Company NameOptic Solutions Ltd
Company StatusDissolved
Company Number07826341
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr David Neumann
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Birchmill Business Centre
Heywood Old Road
Lancashire
OL10 2QQ
Secretary NameMr Eli Neumann
StatusClosed
Appointed06 December 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressUnit 2c Birchmill Business Centre
Heywood Old Road
Lancashire
OL10 2QQ
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bentley Road
Salford
M7 4HF

Contact

Websitewww.avsolutions.co.uk/
Email address[email protected]
Telephone0161 7977722
Telephone regionManchester

Location

Registered AddressUnit 2c Birchmill Business Centre
Heywood Old Road
Lancashire
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton

Shareholders

1 at £1David Neumann
100.00%
Ordinary

Financials

Year2014
Net Worth£2,344
Cash£42
Current Liabilities£19,220

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
26 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
26 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
7 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
23 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
6 December 2011Termination of appointment of Eli Neumann as a director (1 page)
6 December 2011Termination of appointment of Eli Neumann as a director (1 page)
6 December 2011Appointment of Mr Eli Neumann as a secretary (1 page)
6 December 2011Appointment of Mr Eli Neumann as a secretary (1 page)
29 November 2011Director's details changed for Mr Eli Neumann on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr David Neumann on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from C/O Mr D Unit 2C Birchmill Business Centre Heywood Old Road Heywood Lancashire OL10 2QQ United Kingdom on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mr Eli Neumann on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from C/O Mr D Unit 2C Birchmill Business Centre Heywood Old Road Heywood Lancashire OL10 2QQ United Kingdom on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mr David Neumann on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr David Neumann on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr David Neumann on 29 November 2011 (2 pages)
21 November 2011Registered office address changed from 8 Bentley Road Salford M7 4HF United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 8 Bentley Road Salford M7 4HF United Kingdom on 21 November 2011 (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)