Company NameOptometrics Holdings (UK) Limited
Company StatusDissolved
Company Number03035498
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameBidscope Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrank Denton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address31 Pond Street No 13
Waltham
Massachusetts
0215h
United States
Director NameLaura S Lunardo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2003)
RoleFinancial Director
Correspondence AddressOne Bennetts Crossing
Ayer
Massachusetts
01432
United States
Secretary NameLaura S Lunardo
NationalityAmerican
StatusClosed
Appointed31 March 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2003)
RoleFinancial Director
Correspondence AddressOne Bennetts Crossing
Ayer
Massachusetts
01432
United States
Director NameMr Brendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill End Barn
Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameCharles David Wathen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House
Bell Bush
Skipton
North Yorkshire
Secretary NameJohn Robert Harrap
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmley Woodhouse
Emley
Huddersfield
West Yorkshire
HD8 9QX
Director NameMr Terence Shuttleworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Lyne Baxter Group Limited
Shipley Wharf Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Director resigned (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
19 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
2 April 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 02/04/99
(6 pages)
25 February 1999Registered office changed on 25/02/99 from: unit c 6 cross green garth cross green industrial estate leeds LS9 0SF (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
23 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
13 May 1997Return made up to 20/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 April 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
5 July 1995Statement of affairs (8 pages)
26 April 1995Memorandum and Articles of Association (18 pages)
25 April 1995Company name changed bidscope LIMITED\certificate issued on 26/04/95 (6 pages)
25 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
23 April 1995New secretary appointed;new director appointed (2 pages)
23 April 1995Ad 31/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1995Secretary resigned;new director appointed (2 pages)
7 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Registered office changed on 04/04/95 from: 12 york place leeds LS1 2DS (1 page)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Secretary resigned (2 pages)
4 April 1995New secretary appointed (2 pages)
20 March 1995Incorporation (14 pages)