Company NameOptilon Limited
Company StatusDissolved
Company Number00846782
CategoryPrivate Limited Company
Incorporation Date26 April 1965(59 years ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameLightning Fasteners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(45 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(41 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 04 March 2014)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(41 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 04 March 2014)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(41 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 04 March 2014)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr David John Fewtrell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleCompany Official
Correspondence Address53 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameMartin Charles Flower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 March 1993)
RoleChief Executive
Correspondence Address15 Lochside
Bearsden
Glasgow
G61 2SB
Scotland
Director NameMr Thomas Groves Hamer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 1997)
RoleCompany Official
Correspondence Address11 Ashcombe Close
Billingham
Cleveland
TS22 5RH
Director NameMr Roberto Lucherini
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleCompany Official
Correspondence Address47 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameMr Lothar Michael Hawel
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed28 May 1992(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 December 1992)
RoleCompany Official
Correspondence AddressKrekelingheide 13
Essen 15 D-4300
Germany
Secretary NameGary Cox
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address7 The Endeavour
Nunthorpe
Middlesbrough
Cleveland
TS7 0HY
Director NameDr Gordon John Lloyd
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressLudwig Erhard Strasse 24
Oldenburg D 2900
Germany
Director NameRonald Edgar
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Official
Correspondence AddressBroomheath
Belvedere Plantation
Galston
Ayrshire
KA4 8NB
Scotland
Director NameMr Malcolm Mathieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Official
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1996)
RoleCompany Officail
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Director NameRobert Ian Edwin Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1997)
RoleCompany Official
Correspondence Address28a Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AW
Scotland
Secretary NameMr Graham Holyland
NationalityBritish
StatusResigned
Appointed01 April 1996(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House The Woodlands
Main Street Bruntingthorpe
Lutterworth
LE17 5QE
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(32 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 December 1997(32 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(33 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(33 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(33 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(36 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(38 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(40 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3.2m at £1I P Clarke & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Solvency statement dated 24/05/13 (1 page)
19 June 2013Statement of capital on 19 June 2013
  • GBP 100
(4 pages)
4 June 2013Statement by directors (1 page)
4 June 2013Solvency statement dated 22/03/13 (1 page)
4 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
11 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
11 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
11 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Coats Patons Limited on 28 May 2010 (2 pages)
9 June 2010Director's details changed for I P Clarke & Company Limited on 28 May 2010 (1 page)
9 June 2010Secretary's details changed for Coats Patons Limited on 28 May 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 28/05/07; full list of members (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
6 June 2006Return made up to 28/05/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
2 June 2005Return made up to 28/05/05; full list of members (7 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts made up to 31 December 2003 (7 pages)
11 June 2004Return made up to 28/05/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Accounts made up to 31 December 2002 (8 pages)
3 July 2003Return made up to 28/05/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
31 October 2002Accounts made up to 31 December 2001 (8 pages)
2 July 2002Return made up to 28/05/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (5 pages)
11 September 2001Secretary resigned (1 page)
24 August 2001Accounts made up to 31 December 2000 (8 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street, swinton, manchester, M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (10 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
22 June 2001Return made up to 28/05/01; full list of members (5 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 June 2000Accounts made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 28/05/00; no change of members (4 pages)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 October 1999Accounts made up to 31 December 1998 (9 pages)
28 June 1999Director resigned (1 page)
2 June 1999Return made up to 28/05/99; full list of members (13 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
18 August 1998Accounts made up to 31 December 1997 (10 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (7 pages)
31 May 1998Return made up to 28/05/98; full list of members (39 pages)
3 April 1998Registered office changed on 03/04/98 from: cook way, peterlee, county durham, SR8 2HY (1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Accounts made up to 31 December 1996 (21 pages)
1 September 1997Director's particulars changed (1 page)
27 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
5 July 1996Accounts made up to 31 December 1995 (20 pages)
28 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 June 1996New secretary appointed (2 pages)
12 June 1995Accounts made up to 31 December 1994 (20 pages)
12 June 1995Return made up to 28/05/95; no change of members (6 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
3 June 1994Return made up to 28/05/94; no change of members (6 pages)
9 May 1994Accounts made up to 31 December 1993 (22 pages)
28 May 1993Accounts made up to 31 December 1992 (19 pages)
28 May 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
16 June 1992Return made up to 28/05/92; no change of members (6 pages)
16 June 1992Accounts made up to 31 December 1991 (20 pages)
25 July 1991Accounts made up to 31 December 1990 (18 pages)
3 July 1991Return made up to 28/05/91; no change of members (7 pages)
6 September 1990Return made up to 28/05/90; full list of members (6 pages)
6 September 1990Accounts made up to 31 December 1989 (18 pages)
30 May 1989Return made up to 06/03/89; full list of members (12 pages)
30 May 1989Full group accounts made up to 30 September 1988 (18 pages)
4 July 1988Return made up to 10/03/88; full list of members (6 pages)
4 July 1988Full group accounts made up to 30 September 1987 (19 pages)
13 April 1987Return made up to 10/03/87; full list of members (6 pages)
13 April 1987Group of companies' accounts made up to 30 September 1986 (19 pages)
15 July 1986Group of companies' accounts made up to 30 September 1985 (22 pages)
15 July 1986Return made up to 11/03/86; full list of members (5 pages)
17 September 1985Accounts made up to 30 September 1984 (16 pages)
17 September 1985Annual return made up to 12/03/85 (4 pages)
22 June 1984Accounts made up to 30 September 1983 (15 pages)
22 June 1984Annual return made up to 13/03/84 (4 pages)
24 August 1983Accounts made up to 30 September 1982 (12 pages)
24 August 1983Annual return made up to 08/03/83 (4 pages)
3 August 1982Annual return made up to 09/03/82 (6 pages)
30 September 1981Accounts made up to 30 September 1981 (12 pages)
8 September 1981Accounts made up to 8 September 1981 (16 pages)
8 September 1981Accounts made up to 8 September 1981 (16 pages)
2 September 1981Change of accounting ref date (1 page)
3 July 1981Particulars of mortgage/charge (3 pages)
2 July 1981Particulars of mortgage/charge (3 pages)
17 May 1980Annual return made up to 28/04/80 (4 pages)
21 February 1966Registered office changed (1 page)
1 June 1965Company name changed\certificate issued on 01/06/65 (2 pages)
26 April 1965Company name changed\certificate issued on 26/04/65 (2 pages)
26 April 1965Certificate of incorporation (1 page)