Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON OPTICAL COMPANY LIMITED
Company Information for

HORIZON OPTICAL COMPANY LIMITED

No.1 Colmore Square, COLMORE SQUARE, Birmingham, WEST MIDLANDS, B4 6HQ,
Company Registration Number
01046776
Private Limited Company
Liquidation

Company Overview

About Horizon Optical Company Ltd
HORIZON OPTICAL COMPANY LIMITED was founded on 1972-03-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Horizon Optical Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HORIZON OPTICAL COMPANY LIMITED
 
Legal Registered Office
No.1 Colmore Square
COLMORE SQUARE
Birmingham
WEST MIDLANDS
B4 6HQ
Other companies in LU5
 
Filing Information
Company Number 01046776
Company ID Number 01046776
Date formed 1972-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB197106646  
Last Datalog update: 2024-03-27 12:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON OPTICAL COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HORIZON OPTICAL COMPANY LIMITED
The following companies were found which have the same name as HORIZON OPTICAL COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORIZON OPTICAL COMPANY Delaware Unknown

Company Officers of HORIZON OPTICAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN FRANCIS DEEGAN
Director 2016-01-01
HITENDRA GAJJAR
Director 2005-05-01
JAMES MICHAEL SMITH
Director 2012-03-01
PETER JAMES SMITH
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MANUEL JOSEPH ANGIOLINI
Director 2014-07-16 2016-04-15
TIMOTHY JAMES PRECIOUS
Director 2012-03-01 2015-12-31
ZERRIN PEKRI
Director 1999-10-01 2014-06-26
DORIS MARCELLESI
Director 2012-03-01 2014-06-25
STEVEN DARYLE NUSSBAUMER
Director 2012-03-01 2013-12-16
IAN WOOSTER
Director 1991-07-23 2013-12-16
IAN WOOSTER
Company Secretary 1993-11-01 2012-03-01
FREDERIC MARIE DOMINIQUE MATHIEU
Director 2009-11-01 2012-03-01
MICHAEL KIRKLEY
Director 2010-04-07 2011-04-01
ANNA CHRISTINE DOHERTY
Director 1999-03-01 2009-11-06
LEONARD PATRICK DOHERTY
Director 1991-07-23 2009-11-06
ANNA CHRISTINE DOHERTY
Company Secretary 1991-07-23 1993-11-01
ANNA CHRISTINE DOHERTY
Director 1991-07-23 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FRANCIS DEEGAN UNITED OPTICAL LABORATORIES LIMITED Director 2016-05-06 CURRENT 1948-12-28 Active
BRIAN FRANCIS DEEGAN LEICESTER OPTICAL LIMITED Director 2016-01-01 CURRENT 1999-03-30 Liquidation
BRIAN FRANCIS DEEGAN SINCLAIR OPTICAL SERVICES COMPANY LIMITED Director 2016-01-01 CURRENT 1983-10-12 Liquidation
JAMES MICHAEL SMITH EMNUK LIMITED Director 2014-09-01 CURRENT 1987-03-09 Active
JAMES MICHAEL SMITH ASE CORPORATE EYECARE LIMITED Director 2014-05-06 CURRENT 1997-08-27 Active
JAMES MICHAEL SMITH BEDSTONE EDUCATIONAL TRUST LIMITED Director 2014-03-01 CURRENT 1962-05-07 Active
JAMES MICHAEL SMITH WHOLESALE LENS CORPORATION LIMITED Director 2012-06-13 CURRENT 2007-05-21 Liquidation
JAMES MICHAEL SMITH LEICESTER OPTICAL LIMITED Director 2012-03-05 CURRENT 1999-03-30 Liquidation
JAMES MICHAEL SMITH ESSILOR LIMITED Director 2012-02-29 CURRENT 1965-06-23 Active
JAMES MICHAEL SMITH BBGR LIMITED Director 2011-12-30 CURRENT 2000-05-04 Active
JAMES MICHAEL SMITH UNITED OPTICAL LABORATORIES LIMITED Director 2011-12-15 CURRENT 1948-12-28 Active
JAMES MICHAEL SMITH SINCLAIR OPTICAL SERVICES COMPANY LIMITED Director 2010-05-26 CURRENT 1983-10-12 Liquidation
PETER JAMES SMITH WHOLESALE LENS CORPORATION LIMITED Director 2015-12-18 CURRENT 2007-05-21 Liquidation
PETER JAMES SMITH EMNUK LIMITED Director 2014-09-02 CURRENT 1987-03-09 Active
PETER JAMES SMITH ASE CORPORATE EYECARE LIMITED Director 2014-05-06 CURRENT 1997-08-27 Active
PETER JAMES SMITH UNITED OPTICAL LABORATORIES LIMITED Director 2014-02-27 CURRENT 1948-12-28 Active
PETER JAMES SMITH BBGR LIMITED Director 2013-12-06 CURRENT 2000-05-04 Active
PETER JAMES SMITH ESSILOR LIMITED Director 2013-11-08 CURRENT 1965-06-23 Active
PETER JAMES SMITH GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED Director 2013-08-14 CURRENT 1961-09-08 Active
PETER JAMES SMITH SINCLAIR OPTICAL SERVICES COMPANY LIMITED Director 2013-07-25 CURRENT 1983-10-12 Liquidation
PETER JAMES SMITH LEICESTER OPTICAL LIMITED Director 2013-07-24 CURRENT 1999-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Final Gazette dissolved via compulsory strike-off
2023-12-27Voluntary liquidation. Notice of members return of final meeting
2023-07-25Removal of liquidator by court order
2023-07-25Appointment of a voluntary liquidator
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2021-01-06AD03Registers moved to registered inspection location of Narrow Quay House Narrow Quay Bristol BS1 4QA
2021-01-06AD02Register inspection address changed to Narrow Quay House Narrow Quay Bristol BS1 4QA
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 9-11 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
2021-01-04600Appointment of a voluntary liquidator
2021-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2021-01-04LIQ01Voluntary liquidation declaration of solvency
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR OLIVIER MARIE ALAIN CHUPIN
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LENA GERALDINE HENRY
2019-11-06PSC02Notification of Trifle Holdings Limited as a person with significant control on 2017-06-26
2019-11-06PSC07CESSATION OF ESSILOR INTERNATIONAL (COMPAGNIE GENERALE D’OPTIQUE) AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-02AP01DIRECTOR APPOINTED MRS LENA GERALDINE HENRY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMITH
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HITENDRA GAJJAR
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-23AP01DIRECTOR APPOINTED MR PETER JAMES SMITH
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL JOSEPH ANGIOLINI
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11AP01DIRECTOR APPOINTED MR BRIAN FRANCIS DEEGAN
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PRECIOUS
2015-11-19AUDAUDITOR'S RESIGNATION
2015-11-03AUDAUDITOR'S RESIGNATION
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0123/07/14 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MR MANUEL ANGIOLINI
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MARCELLESI
2014-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ZERRIN PEKRI
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOSTER
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NUSSBAUMER
2013-08-09AR0123/07/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0123/07/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED MR JAMES MICHAEL SMITH
2012-03-13AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PRECIOUS
2012-03-13AP01DIRECTOR APPOINTED MR STEVEN DARYLE NUSSBAUMER
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC MATHIEU
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY IAN WOOSTER
2012-03-12AP01DIRECTOR APPOINTED MS DORIS MARCELLESI
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0123/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOSTER / 09/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZERRIN PEKRI / 09/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITENDRA GAJJAR / 09/08/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRKLEY
2010-12-16MISCAUDITORS RESIGNATION
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-09-20AR0123/07/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOSTER / 23/07/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ZERRIN PEKRI / 23/07/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HITENDRA GAJJAR / 23/07/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN WOOSTER / 23/07/2010
2010-04-14AP01DIRECTOR APPOINTED MR MICHAEL KIRKLEY
2010-01-13AP01DIRECTOR APPOINTED MR FREDERIC MARIE DOMINIQUE MATHIEU
2009-11-26RES13DRAFT SERVICE AGREEMENT 06/11/2009
2009-11-26RES01ADOPT ARTICLES 06/11/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD DOHERTY
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DOHERTY
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 9-11 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4SA
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13190LOCATION OF DEBENTURE REGISTER
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-07363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-13288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to HORIZON OPTICAL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZON OPTICAL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-16 Outstanding HSBC BANK PLC
FIXED CHARGE 1999-03-29 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1989-10-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-08-01 Satisfied LOMBARD NORTH CENTRAL PLC.
SINGLE DEBENTURE 1987-05-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORIZON OPTICAL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HORIZON OPTICAL COMPANY LIMITED registering or being granted any patents
Domain Names

HORIZON OPTICAL COMPANY LIMITED owns 1 domain names.

horizonoptical.co.uk  

Trademarks
We have not found any records of HORIZON OPTICAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON OPTICAL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as HORIZON OPTICAL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HORIZON OPTICAL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HORIZON OPTICAL COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2016-07-0090015080Spectacle lenses of materials (excl. glass), partly finished
2016-06-0090015080Spectacle lenses of materials (excl. glass), partly finished
2016-05-0090015080Spectacle lenses of materials (excl. glass), partly finished
2016-03-0084141020Vacuum pumps for use in semiconductor production
2016-02-0090041091Sunglasses with lenses of plastics, not optically worked
2015-09-0090041091Sunglasses with lenses of plastics, not optically worked
2015-08-0090041091Sunglasses with lenses of plastics, not optically worked
2015-03-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2015-03-0090031100Frames and mountings for spectacles, goggles or the like, of plastics
2014-12-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2014-08-0190041091Sunglasses with lenses of plastics, not optically worked
2014-01-0132100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2014-01-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2014-01-0190031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2013-11-0132100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2013-11-0190031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2013-10-0190031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2013-07-0170151000Glasses for corrective spectacles, curved, bent, hollowed or the like, but not optically worked (excl. flat glass for such purposes)
2013-07-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2013-05-0190011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2013-05-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2013-03-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2012-12-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2012-09-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2012-08-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2012-07-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2012-06-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2012-04-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2012-01-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2011-10-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2011-08-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2011-05-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2011-04-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2011-03-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2011-01-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2010-10-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2010-09-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2010-07-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2010-06-0170151000Glasses for corrective spectacles, curved, bent, hollowed or the like, but not optically worked (excl. flat glass for such purposes)
2010-04-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2010-01-0190015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyHORIZON OPTICAL COMPANY LIMITEDEvent Date2020-12-17
Pursuant to Section 288 of the Companies Act 2006, the following written resolutions were duly passed on 17 December 2020: Special Resolutions "THAT the Company be wound up voluntarily." "THAT the Joint Liquidators be authorised to divide all or such part of the assets of the Company in specie as they shall think fit amongst the members of the Company." Ordinary Resolutions "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." "THAT the Company's books and records be held by Veale Wasbrough Vizards LLP at Narrow Quay House, Narow Quay, Bristol, England BS1 4QA to the order of the Joint Liquidators until the expiry of twelve months after the date of dissolution of the Company, when they may be disposed of, unless notified otherwise by the (former) Joint Liquidators." "THAT the remuneration of the Joint Liquidators be fixed on the basis of time properly given by them and their staff in attending to matters arising during the winding up of the Company plus disbursements and VAT." Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 8EX . : Joint Liquidator: Colin Peter Dempster (IP number 8908 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 8EX . : For further details contact Jack Merrix on +44 121 393 9900 or at Jack.Merrix@parthenon.ey.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON OPTICAL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON OPTICAL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.