Company NameOptical Choice Limited
Company StatusDissolved
Company Number02604303
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Allan John Bowe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(6 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187b New Chester Road
New Ferry
Wirral
CH62 4RB
Wales
Secretary NameAnthony Bowe
NationalityBritish
StatusClosed
Appointed01 November 2005(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 25 August 2015)
RoleCompany Director
Correspondence Address60 Woodkind Hey
Spital
Merseyside
CH63 9LR
Wales
Secretary NameMrs Denise Joan Bowe
NationalityBritish
StatusResigned
Appointed05 November 1991(6 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 01 November 2005)
RoleSecretary
Correspondence Address24 Stevenson Drive
Bebington
Wirral
Merseyside
L63 9AH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0151 6439444
Telephone regionLiverpool

Location

Registered Address187b New Chester Road
New Ferry
Wirral
CH62 4RB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

2 at £1Allan John Bowe
100.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£385
Current Liabilities£14,010

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(3 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Allan John Bowe on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Allan John Bowe on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Allan John Bowe on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 July 2009Return made up to 23/04/09; full list of members (3 pages)
1 July 2009Return made up to 23/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 December 2008Return made up to 23/04/08; full list of members (3 pages)
1 December 2008Return made up to 23/04/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 August 2007Return made up to 23/04/07; no change of members (6 pages)
6 August 2007Return made up to 23/04/07; no change of members (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 July 2006Return made up to 23/04/06; full list of members (2 pages)
13 July 2006Return made up to 23/04/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: 24 stevenson drive bebington wirral merseyside, CH63 9AH (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Registered office changed on 12/07/06 from: 24 stevenson drive bebington wirral merseyside, CH63 9AH (1 page)
1 September 2005Return made up to 23/04/05; full list of members (2 pages)
1 September 2005Return made up to 23/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 23/04/04; full list of members (6 pages)
27 May 2004Return made up to 23/04/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
23 May 2003Return made up to 23/04/03; full list of members (6 pages)
23 May 2003Return made up to 23/04/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
24 May 2002Return made up to 23/04/02; full list of members (6 pages)
24 May 2002Return made up to 23/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
30 May 2001Return made up to 23/04/01; full list of members (6 pages)
30 May 2001Return made up to 23/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
24 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
24 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
28 May 1998Return made up to 23/04/98; full list of members (6 pages)
28 May 1998Return made up to 23/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
22 May 1997Return made up to 23/04/97; no change of members (4 pages)
22 May 1997Return made up to 23/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
23 May 1996Return made up to 23/04/96; no change of members (4 pages)
23 May 1996Return made up to 23/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 April 1995Return made up to 23/04/95; full list of members (6 pages)
26 April 1995Return made up to 23/04/95; full list of members (6 pages)