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

S & A OPTICO LIMITED

Hunter House, 109 Snakes Lane West, Woodford Green, ESSEX, IG8 0DY,
Company Registration Number
01542282
Private Limited Company
Liquidation

Company Overview

About S & A Optico Ltd
S & A OPTICO LIMITED was founded on 1981-01-29 and has its registered office in Woodford Green. The organisation's status is listed as "Liquidation". S & A Optico Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S & A OPTICO LIMITED
 
Legal Registered Office
Hunter House
109 Snakes Lane West
Woodford Green
ESSEX
IG8 0DY
Other companies in HA0
 
Filing Information
Company Number 01542282
Company ID Number 01542282
Date formed 1981-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-28 11:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & A OPTICO 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.

Company Officers of S & A OPTICO LIMITED

Current Directors
Officer Role Date Appointed
DAWOOD ALIBHAI
Director 2011-06-30
SAIRA ALIBHAI
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRAZ ALIBHAI
Company Secretary 1992-02-06 2011-06-30
SHIRAZ ALIBHAI
Director 1991-11-18 2011-06-30
AKBERALI HAKIMJI
Director 1991-11-18 2011-06-30
ISMET ALIBHAI
Company Secretary 1991-11-18 1992-02-06
ISMET ALIBHAI
Director 1991-11-18 1992-02-06
MEHTAB HAKIMJI
Director 1991-11-18 1992-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWOOD ALIBHAI A & R INVESTMENTS (2011) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Liquidation
DAWOOD ALIBHAI EYECRAFT OPTOMETRISTS LIMITED Director 2004-04-16 CURRENT 2004-04-16 Liquidation
SAIRA ALIBHAI A & R INVESTMENTS (2011) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Liquidation
SAIRA ALIBHAI EYECRAFT OPTOMETRISTS LIMITED Director 2004-04-17 CURRENT 2004-04-16 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
2023-07-28Voluntary liquidation. Notice of members return of final meeting
2022-12-05600Appointment of a voluntary liquidator
2022-11-24LIQ01Voluntary liquidation declaration of solvency
2022-11-24LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-16
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 9 Orchard Drive Edgware HA8 7SE England
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 9 Orchard Drive Edgware HA8 7SE England
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIRA ALIBHAI
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-11-12PSC07CESSATION OF A&R INVESTMENTS (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015422820003
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 26 Ealing Road Wembley Middlesex HA0 4TL
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015422820003
2016-01-20AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0118/11/11 ANNUAL RETURN FULL LIST
2011-08-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ ALIBHAI
2011-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHIRAZ ALIBHAI
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR AKBERALI HAKIMJI
2011-07-11AP01DIRECTOR APPOINTED MR DAWOOD ALIBHAI
2011-07-11AP01DIRECTOR APPOINTED MRS SAIRA ALIBHAI
2011-07-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-23DISS40Compulsory strike-off action has been discontinued
2011-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-21AR0118/11/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0118/11/09 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKBERALI HAKIMJI / 01/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ ALIBHAI / 01/10/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-03-25363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-20363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-10363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-01-23363sRETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-04363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-04363sRETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-18363sRETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-24363aRETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-25363sRETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS
1992-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1992-02-16288DIRECTOR RESIGNED
1992-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-04363bRETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS
1991-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-12-19363RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to S & A OPTICO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-21
Appointmen2022-11-21
Resolution2022-11-21
Proposal to Strike Off2011-03-22
Fines / Sanctions
No fines or sanctions have been issued against S & A OPTICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-08 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1988-11-15 Satisfied BANK OF CREDIT AND COMMERCIAL INTERNATIONAL S.A.
Creditors
Creditors Due Within One Year 2013-03-31 £ 6,903
Creditors Due Within One Year 2012-04-01 £ 9,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 S & A OPTICO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 4,977
Cash Bank In Hand 2012-04-01 £ 7,997
Current Assets 2013-03-31 £ 19,377
Current Assets 2012-04-01 £ 26,897
Debtors 2013-03-31 £ 14,400
Debtors 2012-04-01 £ 18,900
Tangible Fixed Assets 2013-03-31 £ 73,508
Tangible Fixed Assets 2012-04-01 £ 75,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S & A OPTICO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & A OPTICO LIMITED
Trademarks
We have not found any records of S & A OPTICO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & A OPTICO 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 (47782 - Retail sale by opticians) as S & A OPTICO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where S & A OPTICO 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyS & A OPTICO LIMITEDEvent Date2022-11-21
 
Initiating party Event TypeAppointmen
Defending partyS & A OPTICO LIMITEDEvent Date2022-11-21
Name of Company: S & A OPTICO LIMITED Company Number: 01542282 Nature of Business: Retail sale by opticians Registered office: 9 Orchard Drive, Edgware, HA8 7SE Type of Liquidation: Members Date of Ap…
 
Initiating party Event TypeResolution
Defending partyS & A OPTICO LIMITEDEvent Date2022-11-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyS & A OPTICO LIMITEDEvent Date2011-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & A OPTICO 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 S & A OPTICO 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.