Company NameOptics 2020 UK Limited
DirectorTazarat Hussain Khaliq
Company StatusDissolved
Company Number03803817
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameAbida Khaliq
NationalityBritish
StatusCurrent
Appointed17 April 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence Address97 Hamstead Hill
Birmingham
West Midlands
B20 1BX
Director NameMr Tazarat Hussain Khaliq
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address44 Harborne Road
Edgbaston
Birmingham
B15 3HE
Director NameTazarat Khaliq
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleOptometrist
Correspondence Address97 Hamstead Hill
Birmingham
West Midlands
B20 1BX
Director NameGregory Francis Warren
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Whitworth Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2DE
Secretary NameGregory Francis Warren
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Whitworth Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,136
Cash£171
Current Liabilities£44,876

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 March 2005Dissolved (1 page)
17 December 2004Liquidators statement of receipts and payments (5 pages)
17 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2004Sec/state release of liquidator (1 page)
23 August 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Statement of affairs (5 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2003Registered office changed on 05/08/03 from: hacker young 168 church road hove east sussex BN3 2DL (1 page)
11 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 January 2003Registered office changed on 25/01/03 from: unit g 80 rolfe street smethwick birmingham west midlands B66 2AR (1 page)
10 December 2002Registered office changed on 10/12/02 from: rus & company 1190A-1192 stratford road hall green birmingham west midlands B28 8AB (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
29 November 2002Withdrawal of application for striking off (1 page)
14 November 2002New director appointed (2 pages)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
24 September 2002Director resigned (1 page)
6 June 2002Accounts made up to 31 July 2001 (5 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 08/07/01; full list of members (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Accounts made up to 31 July 2000 (3 pages)
26 September 2000Return made up to 08/07/00; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: 1190-1192 stratford road hall green birmingham west midlands B28 8AB (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Ad 08/07/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)