Company NamePro Optics Limited
Company StatusDissolved
Company Number04820362
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date6 June 2023 (6 months ago)
Previous NameSg Co 6 Limited

Business Activity

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

Directors

Director NameMr Amar Bashir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address50 Scraptoft Lane
Leicester
LE5 1HU
Secretary NameSophia Amar
NationalityBritish
StatusClosed
Appointed06 January 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address66 Carr Manor Avenue
Leeds
LS17 5BW
Director NameSophia Amar
Date of BirthApril 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrust House C/O Isaacs St James Business Park, 5 N
Bradford
West Yorkshire
BD1 5LL
Secretary NameRobert Christopher George
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
SK7 1JN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTrust House C/O Isaacs
St James Business Park, 5 New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr A. Bashir
50.00%
Ordinary
100 at £1S. Amar
50.00%
Ordinary A

Financials

Year2014
Net Worth£66,197
Cash£98,465
Current Liabilities£32,268

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 January 2004Delivered on: 30 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 February 2021Director's details changed for Mr Amar Bashir on 1 February 2021 (2 pages)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 October 2020Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 August 2017Appointment of Sophia Amar as a director on 4 April 2017 (2 pages)
30 August 2017Appointment of Sophia Amar as a director on 4 April 2017 (2 pages)
13 July 2017Change of details for Mr Amar Bashir as a person with significant control on 4 July 2016 (2 pages)
13 July 2017Change of details for Sophia Amar as a person with significant control on 4 July 2016 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Change of details for Sophia Amar as a person with significant control on 4 July 2016 (2 pages)
13 July 2017Change of details for Mr Amar Bashir as a person with significant control on 4 July 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Registered office address changed from 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 20 August 2015 (1 page)
6 July 2015Secretary's details changed for Sophia Bashir on 28 May 2015 (1 page)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
6 July 2015Secretary's details changed for Sophia Bashir on 28 May 2015 (1 page)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
27 May 2015Director's details changed for Amar Bashir on 26 May 2015 (2 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Director's details changed for Amar Bashir on 26 May 2015 (2 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Registered office address changed from 71 Seal Road Bramhall Stockport Cheshire SK7 2LB to 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 26 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 May 2015Registered office address changed from 71 Seal Road Bramhall Stockport Cheshire SK7 2LB to 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 26 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(5 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(5 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(5 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Sophia Bashir on 3 October 2009 (2 pages)
24 September 2010Secretary's details changed for Sophia Bashir on 3 October 2009 (2 pages)
24 September 2010Director's details changed for Amar Bashir on 3 October 2009 (2 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Sophia Bashir on 3 October 2009 (2 pages)
24 September 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 September 2010 (1 page)
24 September 2010Director's details changed for Amar Bashir on 3 October 2009 (2 pages)
24 September 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 September 2010 (1 page)
24 September 2010Director's details changed for Amar Bashir on 3 October 2009 (2 pages)
24 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 August 2008Return made up to 03/07/08; full list of members (3 pages)
21 August 2008Return made up to 03/07/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from city wharf new bailey street manchester lancashire M3 5ER (1 page)
12 August 2008Registered office changed on 12/08/2008 from city wharf new bailey street manchester lancashire M3 5ER (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 August 2007Return made up to 03/07/07; no change of members (6 pages)
17 August 2007Return made up to 03/07/07; no change of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 03/07/06; full list of members (6 pages)
2 August 2006Return made up to 03/07/06; full list of members (6 pages)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport SK7 1JN (2 pages)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport SK7 1JN (2 pages)
11 August 2005Return made up to 03/07/05; full list of members (5 pages)
11 August 2005Return made up to 03/07/05; full list of members (5 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (5 pages)
6 July 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 July 2004Return made up to 03/07/04; full list of members (5 pages)
6 July 2004Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 July 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page)
29 June 2004Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page)
22 June 2004Accounts for a dormant company made up to 8 January 2004 (5 pages)
22 June 2004Accounts for a dormant company made up to 8 January 2004 (5 pages)
22 June 2004Accounts for a dormant company made up to 8 January 2004 (5 pages)
18 June 2004Accounting reference date shortened from 31/01/04 to 08/01/04 (1 page)
18 June 2004Accounting reference date shortened from 31/01/04 to 08/01/04 (1 page)
20 February 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
20 February 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
13 November 2003Company name changed sg co 6 LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed sg co 6 LIMITED\certificate issued on 13/11/03 (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: bromley house, woodford road bramhall stockport SK7 1JN (1 page)
26 September 2003Registered office changed on 26/09/03 from: bromley house, woodford road bramhall stockport SK7 1JN (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (1 page)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)