Company NameOpticaire Lenses Limited
Company StatusDissolved
Company Number01731815
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 11 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Copley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 06 September 2005)
RoleOpthalmic Optician/Optometrist
Correspondence AddressMoorside 12 Dene Hill
Baildon
Shipley
West Yorkshire
BD17 5BA
Director NameMr Michael John Leaver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 06 September 2005)
RoleOpthalmic Optician/Optometrist
Correspondence Address11 Lindisfarne Road
Shipley
West Yorkshire
BD18 4RD
Secretary NameMr Michael John Leaver
NationalityBritish
StatusClosed
Appointed27 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address11 Lindisfarne Road
Shipley
West Yorkshire
BD18 4RD
Director NamePhilip Alan Scott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(12 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 06 September 2005)
RoleCompany Director
Correspondence Address17 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameJohn Exley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 06 September 2005)
RoleDispensing Optician
Correspondence Address31 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameMr John Michael Collins
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 December 1994)
RoleOpthalmic Optician/Optmetrist
Correspondence AddressThe Dell Creskeld Garth
Bramhope
Leeds
West Yorkshire
LS16 9EW
Director NameDavid Simon Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1997)
RoleOptometrist
Correspondence Address11 Lindisfarne Road
Shipley
West Yorkshire
BD18 4RD

Location

Registered Address40 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 April 2005Application for striking-off (2 pages)
4 January 2005Return made up to 21/12/04; full list of members (9 pages)
6 January 2004Return made up to 21/12/03; full list of members (9 pages)
17 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
24 January 2003Return made up to 21/12/02; full list of members (9 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 December 2001Return made up to 21/12/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 21/12/00; full list of members (8 pages)
10 January 2000Return made up to 21/12/99; full list of members (8 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 December 1998Return made up to 21/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 January 1998Return made up to 21/12/97; full list of members (6 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
26 February 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
25 September 1995Ad 10/08/95--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
25 September 1995New director appointed (2 pages)