Company NameIceni Optical Limited
Company StatusDissolved
Company Number05434384
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 12 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Colin Leonard Jackson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleOptical
Country of ResidenceEngland
Correspondence Address33 Purcell Road
Witham
Essex
CM8 1AG
Secretary NameJoanne Irene Jackson
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Purcell Road
Maltings Lane
Witham
Essex
CM8 1AG
Director NameMrs Joanne Irene Jackson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Purcell Road
Witham
Essex
CM8 1AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

6 at £1Colin Leonard Jackson
60.00%
Ordinary
4 at £1Joanne Irene Jackson
40.00%
Ordinary

Financials

Year2014
Net Worth£20,027
Cash£69
Current Liabilities£44,199

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

1 March 2018Delivered on: 1 March 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 November 2017Registered office address changed from Limehouse 75 Church Road Tiptree Colchester CO5 0HB to 45 Church Road Tiptree Colchester Essex CO5 0SU on 22 November 2017 (1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 October 2014Appointment of Mrs Joanne Irene Jackson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Joanne Irene Jackson as a director on 1 October 2014 (2 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 May 2010Director's details changed for Colin Leonard Jackson on 25 April 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 May 2008Return made up to 25/04/08; no change of members (6 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
14 March 2008Secretary's change of particulars / joanne ellis / 17/11/2007 (1 page)
29 May 2007Return made up to 25/04/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 May 2006Return made up to 25/04/06; full list of members (6 pages)
10 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
31 May 2005Ad 25/04/05-25/04/05 £ si 8@1=8 £ ic 2/10 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 April 2005Secretary resigned (1 page)
25 April 2005Incorporation (16 pages)