AMERICAN OPTICAL UK LTD

AMERICAN OPTICAL UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAMERICAN OPTICAL UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03136026
    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 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 AddressNo

    What were the previous names of AMERICAN OPTICAL UK LTD?

    Previous Company Names
    Company NameFromUntil
    UK OPTICAL LIMITEDDec 18, 1995Dec 18, 1995
    UKO LIMITEDDec 05, 1995Dec 05, 1995

    What are the latest accounts for AMERICAN OPTICAL UK LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for AMERICAN OPTICAL UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 09, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2012

    Statement of capital on Jul 11, 2012

    • Capital: GBP 1,000.585103
    SH01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Secretary's details changed for Prism Cosec Limited on Jan 13, 2012

    2 pagesCH04

    Annual return made up to Jul 09, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Appointment of Marcel Kemmer as a director

    2 pagesAP01

    Termination of appointment of Thomas Radke as a director

    1 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Sep 30, 2010

    • Capital: GBP 1,000
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Secretary's details changed for Prism Cosec Limited on Nov 02, 2009

    2 pagesCH04

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2008

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288a

    Who are the officers of AMERICAN OPTICAL UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    GREEN, Paul Andrew
    Pilkington Avenue
    B72 1LA Sutton Coldfield
    20
    West Midlands
    United Kingdom
    Director
    Pilkington Avenue
    B72 1LA Sutton Coldfield
    20
    West Midlands
    United Kingdom
    United KingdomBritish139837630001
    KEMMER, Marcel
    Holford
    B6 7AX Birmingham
    Holford Way
    Director
    Holford
    B6 7AX Birmingham
    Holford Way
    GermanyGerman160044130001
    LEONG-SON, Andrew Patrick Maxim
    Route D'Aire
    Geneva 1219
    187
    Switzerland
    Director
    Route D'Aire
    Geneva 1219
    187
    Switzerland
    SwitzerlandBritish140861930001
    MURRAY, Alastair
    4 White Farm Road
    Four Oaks
    B74 4LG Sutton
    Coldfield
    Secretary
    4 White Farm Road
    Four Oaks
    B74 4LG Sutton
    Coldfield
    British23216260001
    PULHAM, Ann Shirley Maureen
    2a Bittacy Rise
    NW7 2HG London
    Secretary
    2a Bittacy Rise
    NW7 2HG London
    British50985930002
    SHAH, Bhupendra Jeychand
    48 Hillcrest Avenue
    HA8 8PA Edgware
    Middlesex
    Secretary
    48 Hillcrest Avenue
    HA8 8PA Edgware
    Middlesex
    British2252830002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ASHCROFT, Mark
    19 Holly Lane
    Rufford
    L40 1SH Ormskirk
    Lancashire
    Director
    19 Holly Lane
    Rufford
    L40 1SH Ormskirk
    Lancashire
    United KingdomBritish60274630001
    BISHOP, Jeremy Charles
    PO BOX 8546
    Rancho Santa Fe
    Ca 92067
    Usa
    Director
    PO BOX 8546
    Rancho Santa Fe
    Ca 92067
    Usa
    British10243640005
    DRISKEL, Kevin Michael
    11 Homestead Avenue
    Wall Meadow
    WR4 0DA Warndon Village
    Worcestershire
    Director
    11 Homestead Avenue
    Wall Meadow
    WR4 0DA Warndon Village
    Worcestershire
    British57020180001
    ELLIS, Adrian Micheal
    Whitchurch Lane
    Shirley
    B90 1PB Solihull
    21
    West Midlands
    United Kingdom
    Director
    Whitchurch Lane
    Shirley
    B90 1PB Solihull
    21
    West Midlands
    United Kingdom
    British139715470001
    LABEEUW, Claude Michel Remi
    Choliberg 17 Hofstetten 4114
    Solothurn
    FOREIGN Switzerland
    Director
    Choliberg 17 Hofstetten 4114
    Solothurn
    FOREIGN Switzerland
    Belgian54662830001
    MURRAY, Alastair
    4 White Farm Road
    Four Oaks
    B74 4LG Sutton
    Coldfield
    Director
    4 White Farm Road
    Four Oaks
    B74 4LG Sutton
    Coldfield
    EnglandBritish23216260001
    RADKE, Thomas Kersten
    Theodorenstrasse 14a
    Wisbaden
    65189
    Germany
    Director
    Theodorenstrasse 14a
    Wisbaden
    65189
    Germany
    German137164350001
    ROSSER, John Charles
    32 Mallard Road
    WD5 0GE Abbots Langley
    Hertfordshire
    Director
    32 Mallard Road
    WD5 0GE Abbots Langley
    Hertfordshire
    British55930460002
    SHAH, Bhupendra Jeychand
    48 Hillcrest Avenue
    HA8 8PA Edgware
    Middlesex
    Director
    48 Hillcrest Avenue
    HA8 8PA Edgware
    Middlesex
    British2252830002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does AMERICAN OPTICAL UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag London
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    • Jun 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Aug 03, 2005Statement 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