Company NameOptical And Biomedical Services Limited
Company StatusDissolved
Company Number07368900
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr David John Robeson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleOptometrist & Biomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Fernleigh Court
Fernleigh Drive
Leigh On Sea
Essex
SS9 1LH
Secretary NameMiss Niamh Patricia Grennan O'Byrne
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Fernleigh Court
Fernleigh Drive
Leigh On Sea
Essex
SS9 1LH

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Robeson
100.00%
Ordinary

Financials

Year2014
Net Worth£366
Cash£7,002
Current Liabilities£10,204

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Secretary's details changed for Miss Niamh Patricia Grennan O'byrne on 9 July 2013 (2 pages)
7 October 2013Director's details changed for Mr David John Robeson on 9 July 2013 (2 pages)
7 October 2013Director's details changed for Mr David John Robeson on 9 July 2013 (2 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Director's details changed for Mr David John Robeson on 9 July 2013 (2 pages)
7 October 2013Secretary's details changed for Miss Niamh Patricia Grennan O'byrne on 9 July 2013 (2 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Secretary's details changed for Miss Niamh Patricia Grennan O'byrne on 9 July 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 October 2011Secretary's details changed for Miss Niamh Patricia Grennan O'byrne on 23 September 2011 (2 pages)
9 October 2011Director's details changed for Mr David John Robeson on 23 September 2011 (2 pages)
9 October 2011Director's details changed for Mr David John Robeson on 23 September 2011 (2 pages)
9 October 2011Secretary's details changed for Miss Niamh Patricia Grennan O'byrne on 23 September 2011 (2 pages)
8 September 2010Incorporation (23 pages)
8 September 2010Incorporation (23 pages)