Liquidation
Company Information for OPTICAL (NI) LIMITED
Courtauld Way, Campsie Industrial Estate,, Eglinton, CO.LONDONDERRY, BT47 3DN,
|
Company Registration Number
NI044669
Private Limited Company
Liquidation |
Company Name | |
---|---|
OPTICAL (NI) LIMITED | |
Legal Registered Office | |
Courtauld Way Campsie Industrial Estate, Eglinton CO.LONDONDERRY BT47 3DN Other companies in BT47 | |
Company Number | NI044669 | |
---|---|---|
Company ID Number | NI044669 | |
Date formed | 2002-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-04-30 | |
Account next due | 2010-01-31 | |
Latest return | 13/11/2008 | |
Return next due | 2016-11-27 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-29 17:09:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTINA CLARE MCFEELY |
||
JOHN THOMAS MCFEELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKLIN DEVELOPMENTS LIMITED | Company Secretary | 2003-08-13 | CURRENT | 2003-08-13 | Dissolved 2014-02-26 | |
HILLCREST HOMES IRELAND LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Dissolved 2014-12-05 | |
OAKLIN DEVELOPMENTS LIMITED | Director | 2003-08-13 | CURRENT | 2003-08-13 | Dissolved 2014-02-26 | |
HILLCREST HOMES IRELAND LIMITED | Director | 2002-10-01 | CURRENT | 2002-05-09 | Dissolved 2014-12-05 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
COCOMP | Compulsory winding up order | |
CERTC(NI) | Certificate of change of name | |
CNRES(NI) | Resolution to change name | |
AC(NI) | 30/04/08 annual accts | |
371S(NI) | 13/11/08 annual return shuttle | |
AC(NI) | 30/04/06 annual accts | |
371S(NI) | 13/11/07 annual return shuttle | |
AC(NI) | 30/04/07 annual accts | |
371S(NI) | 13/11/06 annual return shuttle | |
AC(NI) | 30/04/05 annual accts | |
371S(NI) | 13/11/05 annual return shuttle | |
371S(NI) | 13/11/04 annual return shuttle | |
233(NI) | Change of ARD | |
AC(NI) | 30/11/03 annual accts | |
295(NI) | Change in sit reg add | |
371S(NI) | 13/11/03 annual return shuttle | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
G98-2(NI) | Return of allot of shares | |
296(NI) | Change of dirs/sec | |
295(NI) | Change in sit reg add | |
MEM(NI) | Memorandum | |
ARTS(NI) | Articles | |
G21(NI) | Pars re dirs/sit reg off | |
G23(NI) | Decln complnce reg new co |
Petitions to Wind Up (Companies) | 2010-02-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | FARNCOMBE ROAD | |
MORTGAGE OR CHARGE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as OPTICAL (NI) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | OPTICAL (NI) LIMITED | Event Date | 2010-02-26 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 8985 In the Matter of OPTICAL (NI) LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of Courtauld Way, Campsie Industrial Estate,Eglinton, County Londonderry, BT47 3DN presented on 22 January 2010 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 11 March 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 10 March 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 26 February 2010 | |||
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. |