AMERICAN OPTICAL UK LTD
Overview
| Company Name | AMERICAN OPTICAL UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03136026 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMERICAN OPTICAL UK LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is AMERICAN OPTICAL UK LTD located?
| Registered Office Address | Holford Way Holford B6 7AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMERICAN OPTICAL UK LTD?
| Company Name | From | Until |
|---|---|---|
| UK OPTICAL LIMITED | Dec 18, 1995 | Dec 18, 1995 |
| UKO LIMITED | Dec 05, 1995 | Dec 05, 1995 |
What are the latest accounts for AMERICAN OPTICAL UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for AMERICAN OPTICAL UK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||||||
Secretary's details changed for Prism Cosec Limited on Jan 13, 2012 | 2 pages | CH04 | ||||||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||||||
Appointment of Marcel Kemmer as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Radke as a director | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital on Sep 30, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||||||
Secretary's details changed for Prism Cosec Limited on Nov 02, 2009 | 2 pages | CH04 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Sep 30, 2008 | 20 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of AMERICAN OPTICAL UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
| GREEN, Paul Andrew | Director | Pilkington Avenue B72 1LA Sutton Coldfield 20 West Midlands United Kingdom | United Kingdom | British | 139837630001 | |||||||||
| KEMMER, Marcel | Director | Holford B6 7AX Birmingham Holford Way | Germany | German | 160044130001 | |||||||||
| LEONG-SON, Andrew Patrick Maxim | Director | Route D'Aire Geneva 1219 187 Switzerland | Switzerland | British | 140861930001 | |||||||||
| MURRAY, Alastair | Secretary | 4 White Farm Road Four Oaks B74 4LG Sutton Coldfield | British | 23216260001 | ||||||||||
| PULHAM, Ann Shirley Maureen | Secretary | 2a Bittacy Rise NW7 2HG London | British | 50985930002 | ||||||||||
| SHAH, Bhupendra Jeychand | Secretary | 48 Hillcrest Avenue HA8 8PA Edgware Middlesex | British | 2252830002 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ASHCROFT, Mark | Director | 19 Holly Lane Rufford L40 1SH Ormskirk Lancashire | United Kingdom | British | 60274630001 | |||||||||
| BISHOP, Jeremy Charles | Director | PO BOX 8546 Rancho Santa Fe Ca 92067 Usa | British | 10243640005 | ||||||||||
| DRISKEL, Kevin Michael | Director | 11 Homestead Avenue Wall Meadow WR4 0DA Warndon Village Worcestershire | British | 57020180001 | ||||||||||
| ELLIS, Adrian Micheal | Director | Whitchurch Lane Shirley B90 1PB Solihull 21 West Midlands United Kingdom | British | 139715470001 | ||||||||||
| LABEEUW, Claude Michel Remi | Director | Choliberg 17 Hofstetten 4114 Solothurn FOREIGN Switzerland | Belgian | 54662830001 | ||||||||||
| MURRAY, Alastair | Director | 4 White Farm Road Four Oaks B74 4LG Sutton Coldfield | England | British | 23216260001 | |||||||||
| RADKE, Thomas Kersten | Director | Theodorenstrasse 14a Wisbaden 65189 Germany | German | 137164350001 | ||||||||||
| ROSSER, John Charles | Director | 32 Mallard Road WD5 0GE Abbots Langley Hertfordshire | British | 55930460002 | ||||||||||
| SHAH, Bhupendra Jeychand | Director | 48 Hillcrest Avenue HA8 8PA Edgware Middlesex | British | 2252830002 | ||||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Does AMERICAN OPTICAL UK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Jul 08, 2005 Delivered On Jul 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all f/h and l/h property. By way of fixed charge all plant machinery computers vehicles office or other equipment, all monies standing to the credit of the security accounts, all rights and benefits in respect of the insurances, under each of the assigned agreements, goodwill and uncalled capital. By way of legal mortgage all group shares and group share rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 02, 1996 Delivered On Jan 11, 1996 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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