Company NameOculus Vision For Business Limited
Company StatusDissolved
Company Number08818076
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Andrea Rose Cook
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes St Johns Avenue, Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameMrs Michelle Manson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes St Johns Avenue, Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameMr Leslie Alan Cook
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes St Johns Avenue, Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameMr Nicholas Asquith Manson
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes St Johns Avenue, Thorner
Leeds
West Yorkshire
LS14 3BZ

Location

Registered AddressC/O Sagars Accountants Limited Gresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)