Company NameOphthalmia Limited
Company StatusDissolved
Company Number02520206
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Leslie Brewster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(2 years after company formation)
Appointment Duration13 years, 6 months (closed 17 January 2006)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address76 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Director NameMr Robert Ian Emmerson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(2 years after company formation)
Appointment Duration13 years, 6 months (closed 17 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Secretary NameMr Robert Ian Emmerson
NationalityBritish
StatusClosed
Appointed09 July 1992(2 years after company formation)
Appointment Duration13 years, 6 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Director NameWendy Aspinall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleOptical Practice Manager
Correspondence Address13 Glebe Terrace
Scotland Gate
Choppington
Northumberland
NE62 5TA

Location

Registered Address182 Portland Road
Shieldfield
Newcastle Upon Tyne
Tyne & Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Cash£659
Current Liabilities£11,932

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 October 2004Return made up to 09/07/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2003Return made up to 09/07/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 July 2002Return made up to 09/07/02; full list of members (7 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 09/07/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 January 2001Registered office changed on 20/01/01 from: 5/6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page)
6 September 2000Registered office changed on 06/09/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 August 1999 (11 pages)
17 September 1999Registered office changed on 17/09/99 from: 114- 116 hogh street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
12 July 1999Return made up to 09/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
(4 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 September 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
14 July 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
(4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 July 1997Return made up to 09/07/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 September 1996Return made up to 09/07/96; no change of members (4 pages)
21 April 1996New director appointed (2 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 July 1995Return made up to 09/07/95; no change of members (4 pages)