UNITED OPTICAL INDUSTRIES LIMITED

UNITED OPTICAL INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNITED OPTICAL INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03052147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED OPTICAL INDUSTRIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNITED OPTICAL INDUSTRIES LIMITED located?

    Registered Office Address
    Unit 4 Gravelly Industrial Estate
    B24 8HZ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED OPTICAL INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAYERHOBBY LIMITEDMay 02, 1995May 02, 1995

    What are the latest accounts for UNITED OPTICAL INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for UNITED OPTICAL INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Oct 31, 2020

    14 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Registration of charge 030521470003, created on Oct 28, 2020

    33 pagesMR01

    Confirmation statement made on May 02, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2019

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account and cancellation of the capital redemption reserve 12/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2018

    11 pagesAA

    Director's details changed for Mr Arran Peter Fewkes on Jun 21, 2019

    2 pagesCH01

    Confirmation statement made on May 02, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Arran Peter Fewkes on Mar 14, 2019

    2 pagesCH01

    Registered office address changed from 583 Moseley Road Birmingham West Midlands B12 9BG to Unit 4 Gravelly Industrial Estate Birmingham B24 8HZ on Nov 13, 2018

    1 pagesAD01

    Change of details for Seckloe 302 Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Steve Fleming as a director on Jun 26, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2017

    10 pagesAA

    Confirmation statement made on May 02, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Arran Peter Fewkes on May 07, 2018

    2 pagesCH01

    Director's details changed for Steve Fleming on May 07, 2018

    2 pagesCH01

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Who are the officers of UNITED OPTICAL INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEWKES, Arran Peter
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    Director
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    United KingdomBritish208666380001
    VICARY, Gary Kevin
    Dunstan Lane
    CH64 8TG Burton
    Dunstan Wood
    Cheshire
    United Kingdom
    Director
    Dunstan Lane
    CH64 8TG Burton
    Dunstan Wood
    Cheshire
    United Kingdom
    EnglandBritish18943850007
    JONES, Stuart William
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    Secretary
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    British67350310001
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Secretary
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COWAN, Peter Lawrence
    The Lodge Brooks Drive
    Hale Barns
    WA15 8TR Altrincham
    Cheshire
    Director
    The Lodge Brooks Drive
    Hale Barns
    WA15 8TR Altrincham
    Cheshire
    British42077520002
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    British80119110001
    FLEMING, Steven Glenn
    Moseley Road
    B12 9BL Birmingham
    583
    West Midlands
    United Kingdom
    Director
    Moseley Road
    B12 9BL Birmingham
    583
    West Midlands
    United Kingdom
    EnglandBritish268163700001
    FOREMAN, Jonathan Richard William
    61 Scholars Green Lane
    WA13 0PS Lymm
    Cheshire
    Director
    61 Scholars Green Lane
    WA13 0PS Lymm
    Cheshire
    British52699370002
    JONES, Stuart William
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    Director
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    United KingdomBritish67350310001
    SHINDLER, Geoffrey Arnold
    10 Bury Old Road
    Prestwich
    M25 0EX Manchester
    Director
    10 Bury Old Road
    Prestwich
    M25 0EX Manchester
    EnglandBritish19609080002
    THOMAS, Barbara, Lady
    St James's Street
    SW1A 1HD London
    33
    Director
    St James's Street
    SW1A 1HD London
    33
    American88709030001
    TOWNSEND, Neil
    1 Hornsmill Way
    WA6 0DE Helsby
    Cheshire
    Director
    1 Hornsmill Way
    WA6 0DE Helsby
    Cheshire
    United KingdomBritish115072900001
    TYLER, Christopher
    116 Royal Worcester Crescent
    B60 2TR Bromsgrove
    Worcestershire
    Director
    116 Royal Worcester Crescent
    B60 2TR Bromsgrove
    Worcestershire
    United KingdomBritish67350330003
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Director
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of UNITED OPTICAL INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    Apr 06, 2016
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number5735491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UNITED OPTICAL INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2020
    Delivered On Nov 20, 2020
    Outstanding
    Brief description
    By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Lending 2020 Limited
    Transactions
    • Nov 20, 2020Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On Dec 21, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 04, 1995
    Delivered On Aug 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1995Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0