Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTRON HOLDING LIMITED
Company Information for

OPTRON HOLDING LIMITED

C/O MAZARS LLP TOWER BRDIGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
02725981
Private Limited Company
Liquidation

Company Overview

About Optron Holding Ltd
OPTRON HOLDING LIMITED was founded on 1992-06-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Optron Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTRON HOLDING LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRDIGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in MK5
 
Previous Names
AURIGA (EUROPE) LIMITED12/09/2016
Filing Information
Company Number 02725981
Company ID Number 02725981
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
Last Datalog update: 2020-08-12 08:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTRON HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTRON HOLDING LIMITED

Current Directors
Officer Role Date Appointed
KEENS SHAY KEENS (NOMINEES) LIMITED
Company Secretary 2014-08-05
ROBERT MAXEY CROWDER
Director 2013-09-30
JOSEPH EDWARD GALLAGHER
Director 2016-01-01
KHENG SENG
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP LLEWELLYN EDWARDS
Director 2014-09-17 2015-12-31
ALBERT LOUIS SWANSON
Director 2013-09-30 2015-05-07
ANDREW JAMES BISHOP
Director 2000-02-01 2014-09-30
ROY STONEHAM
Company Secretary 2013-09-30 2014-07-13
CHRISTOPHER REID
Director 2005-01-21 2013-10-01
CHRISTOPHER REID
Company Secretary 2005-04-21 2013-09-30
MIKE DOWNIE
Director 2003-02-14 2013-09-30
GIANFRANCO GRILLO
Director 2002-05-31 2013-09-30
DAVID MARK SENIOR
Director 2009-02-01 2010-02-02
ALISON JANE HILL
Director 2009-04-23 2009-10-15
GRAHAM KEITH LIPSON
Director 2000-04-06 2009-04-16
COLIN JARVIS PEARSON
Director 2007-05-04 2008-06-30
REID & CO PROFESSIONAL SERVICES LIMITED
Company Secretary 1994-12-02 2005-04-21
GLG ASSOCIATES LIMITED
Director 1998-05-01 2002-05-31
RONALD THOMAS GLADWELL
Director 1998-08-31 2001-11-26
TREVOR KIDD CONSULTANTS LIMITED
Director 1994-03-01 2000-07-26
KEATS CONSULTANTS LIMITED
Director 1994-12-31 2000-04-06
REID & CO CORPORATE SERVICES LIMITED
Director 1995-04-27 1998-11-23
RTG CONSULTANTS LIMITED
Director 1995-09-19 1998-08-31
RONALD THOMAS GLADWELL
Director 1992-08-14 1995-09-19
CHRISTOPHER REID
Director 1992-08-14 1995-04-27
GRAHAM KEITH LIPSON
Director 1992-06-25 1994-12-31
CHRISTOPHER REID
Company Secretary 1992-06-25 1994-12-02
GIANFRANCO GRILLO
Director 1992-06-25 1993-11-06
CFH COMPANY FORMATIONS LIMITED
Company Secretary 1992-06-24 1992-06-25
CHRISTOPHER HACKETT
Nominated Director 1992-06-24 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH EDWARD GALLAGHER ALTA COMMUNICATIONS (UK) LIMITED Director 2013-07-18 CURRENT 2003-07-17 Active - Proposal to Strike off
JOSEPH EDWARD GALLAGHER TCC (CIVILS) LIMITED Director 2011-05-31 CURRENT 1997-01-16 Dissolved 2014-07-01
JOSEPH EDWARD GALLAGHER TCC DATA SERVICES LTD Director 2011-05-31 CURRENT 2008-05-23 Dissolved 2014-07-01
JOSEPH EDWARD GALLAGHER TCC METERING SERVICES LTD Director 2011-05-31 CURRENT 2009-03-26 Dissolved 2014-07-01
JOSEPH EDWARD GALLAGHER AFL SERVICES EUROPE LTD Director 2011-05-31 CURRENT 1994-04-22 Active - Proposal to Strike off
JOSEPH EDWARD GALLAGHER TRATOS CAVI UK LTD. Director 2000-04-13 CURRENT 2000-04-13 Active
KHENG SENG AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED Director 2015-04-02 CURRENT 2006-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-24AD02Register inspection address changed from C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Sovereign Court U230 Pper Fifth Street Central Milton Keynes Bucks MK9 2HR
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom
2020-04-21600Appointment of a voluntary liquidator
2020-04-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-01
2020-04-21LIQ01Voluntary liquidation declaration of solvency
2020-04-03TM02Termination of appointment of Keens Shay Keens (Nominees) Limited on 2020-04-01
2020-02-13AP01DIRECTOR APPOINTED KEVIN GERALD HAYDEN
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXEY CROWDER
2018-06-29PSC02Notification of Optronics Limited as a person with significant control on 2016-04-06
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM Davy Avenue Knowlhill Milton Keynes MK5 8nd
2017-07-04PSC02Notification of Optronics Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 250500
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12RES15CHANGE OF COMPANY NAME 12/09/16
2016-09-12CERTNMCOMPANY NAME CHANGED AURIGA (EUROPE) LIMITED CERTIFICATE ISSUED ON 12/09/16
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2016-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 250500
2016-06-27AR0124/06/16 FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR JOSEPH EDWARD GALLAGHER
2016-01-18AP01DIRECTOR APPOINTED MR KHENG SENG
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARDS
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 250500
2015-07-22AR0124/06/15 FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SWANSON
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LLEWELLYN EDWARDS / 13/02/2015
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP
2014-10-10AP01DIRECTOR APPOINTED PHILLIP LLEWELLYN EDWARDS
2014-08-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-08-07AD02SAIL ADDRESS CREATED
2014-08-07AP04CORPORATE SECRETARY APPOINTED KEENS SHAY KEENS (NOMINEES) LIMITED
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY ROY STONEHAM
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 250500
2014-06-27AR0124/06/14 FULL LIST
2014-01-30AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-10RP04SECOND FILING FOR FORM TM01
2013-10-10RP04SECOND FILING FOR FORM TM01
2013-10-10RP04SECOND FILING FOR FORM TM01
2013-10-02AP03SECRETARY APPOINTED MR ROY STONEHAM
2013-10-01AP01DIRECTOR APPOINTED MR ROBERT MAXEY CROWDER
2013-10-01AP01DIRECTOR APPOINTED MR ALBERT LOUIS SWANSON
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REID
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO GRILLO
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DOWNIE
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-16AR0124/06/13 FULL LIST
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-02AR0124/06/12 FULL LIST
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-05AR0124/06/11 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19MISCSECTION 519
2010-11-04AUDAUDITOR'S RESIGNATION
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0124/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE DOWNIE / 01/10/2009
2010-02-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-02-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-02-12RES02REREG PLC TO PRI; RES02 PASS DATE:12/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SENIOR
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HILL
2009-09-02363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-08-13288aDIRECTOR APPOINTED ALISON JANE HILL
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LIPSON
2009-06-0888(2)AD 24/04/09 GBP SI 100@1=100 GBP IC 250100/250200
2009-02-23RES04GBP NC 1003000/1004000 01/02/2009
2009-02-23123NC INC ALREADY ADJUSTED 01/02/09
2009-02-23RES04GBP NC 1002000/1003000 04/05/2007
2009-02-23123NC INC ALREADY ADJUSTED 04/05/07
2009-02-23123NC INC ALREADY ADJUSTED 04/05/07
2009-02-23RES04GBP NC 1001000/1002000 04/05/2007
2009-02-23123NC INC ALREADY ADJUSTED 04/05/07
2009-02-23RES04GBP NC 1000000/1001000 04/05/2007
2009-02-17288aDIRECTOR APPOINTED DAVID MARK SENIOR
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN JARVIS PEARSON
2008-07-03363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to OPTRON HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-04-07
Appointmen2020-04-07
Resolution2020-04-07
Fines / Sanctions
No fines or sanctions have been issued against OPTRON HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2012-10-18 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-10-18 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-08-10 Satisfied HSBC BANK PLC
DEBENTURE 2012-01-07 Satisfied HSBC BANK PLC
DEED OF COVENANT 2003-09-30 Satisfied COMMISSION FOR THE NEW TOWNS
MORTGAGE 2003-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE 2001-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-08-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE "SECURITYHOLDER")
MORTGAGE DEBENTURE 2001-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE 2001-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER BOOK DEBTS 1998-09-16 Satisfied NMB-HELLER LIMITED
CHARGE 1996-11-29 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE DEED 1996-09-11 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1996-01-08 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1992-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTRON HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of OPTRON HOLDING LIMITED registering or being granted any patents
Domain Names

OPTRON HOLDING LIMITED owns 2 domain names.

aurigaeurope.co.uk   auriga-europe.co.uk  

Trademarks
We have not found any records of OPTRON HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTRON HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as OPTRON HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTRON HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOPTRON HOLDING LIMITEDEvent Date2020-04-07
 
Initiating party Event TypeAppointmen
Defending partyOPTRON HOLDING LIMITEDEvent Date2020-04-07
Name of Company: OPTRON HOLDING LIMITED Company Number: 02725981 Nature of Business: Wholesale of electronic and telecommunications equipment and parts Previous Name of Company: Auriga (Europe) Limite…
 
Initiating party Event TypeResolution
Defending partyOPTRON HOLDING LIMITEDEvent Date2020-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTRON HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTRON HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.