Company NameOutlook Optical U.K. Limited
Company StatusDissolved
Company Number05494234
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Deborah Florence Raine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Close
East Herrington
Sunderland
Tyne & Wear
SR3 3QA
Director NameMr Michael Raine
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2016)
RoleOptical Consultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Close
East Herrington
Sunderland
SR3 3QA
Director NameMrs Dawn Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Princes Gardens
Blyth
Northumberland
NE24 5HL
Secretary NameMrs Dawn Brown
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Princes Gardens
Blyth
Northumberland
NE24 5HL
Director NameMr Stephen Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2010)
RoleOptical Consultant
Country of ResidenceEngland
Correspondence Address41 Princess Gardens
Blyth
Northumberland
NE24 5HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01207 583270
Telephone regionConsett

Location

Registered AddressCo Aws Accountancy 3 Berrymoor
Court Northumberland Business
Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Michael Raine
50.00%
Ordinary
50 at £1Mrs Deborah Florence Raine
50.00%
Ordinary

Financials

Year2014
Net Worth£3,647
Cash£2,995
Current Liabilities£737

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
10 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
29 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of Stephen Brown as a director (1 page)
10 October 2011Termination of appointment of Stephen Brown as a director (1 page)
10 October 2011Termination of appointment of Dawn Brown as a secretary (1 page)
10 October 2011Termination of appointment of Dawn Brown as a director (1 page)
10 October 2011Termination of appointment of Dawn Brown as a secretary (1 page)
10 October 2011Termination of appointment of Dawn Brown as a director (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Director's details changed for Deborah Florence Raine on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Stephen Brown on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Raine on 29 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Michael Raine on 29 June 2010 (2 pages)
5 July 2010Secretary's details changed for Dawn Brown on 29 June 2010 (1 page)
5 July 2010Director's details changed for Mrs Dawn Brown on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Stephen Brown on 29 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mrs Dawn Brown on 29 June 2010 (2 pages)
5 July 2010Secretary's details changed for Dawn Brown on 29 June 2010 (1 page)
5 July 2010Director's details changed for Deborah Florence Raine on 29 June 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
18 November 2008Director appointed michael raine (1 page)
18 November 2008Director appointed stephen brown (1 page)
18 November 2008Director appointed stephen brown (1 page)
18 November 2008Director appointed michael raine (1 page)
5 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
2 September 2008Return made up to 29/06/08; full list of members (4 pages)
2 September 2008Return made up to 29/06/08; full list of members (4 pages)
4 November 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
4 November 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
20 August 2007Return made up to 29/06/07; full list of members (2 pages)
20 August 2007Return made up to 29/06/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
25 July 2006Return made up to 29/06/06; full list of members (7 pages)
25 July 2006Return made up to 29/06/06; full list of members (7 pages)
11 August 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 June 2005Incorporation (16 pages)
29 June 2005Incorporation (16 pages)