Company NameOptic Photosetting Limited
Company StatusDissolved
Company Number01228729
CategoryPrivate Limited Company
Incorporation Date3 October 1975(48 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter William Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleTypeseter
Correspondence AddressPantyles
Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMr Brian Christopher Harding
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Colin Richard Harding
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence AddressWitton The Clump
Chorleywood
Hertfordshire
WD3 4BD
Director NameHoward Boarodailu Burbidge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address52 Cleaver Square
Kennington
London
SE11 4EA
Director NameMr Mark David O'Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Secretary NameMr Mark David O'Hanlon
NationalityBritish
StatusCurrent
Appointed01 March 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Director NameMr Anthony Graham Cropper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Moules Lane Hadstock
Cambridge
Cambridgeshire
CB21 4PD
Director NamePeter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleChief Executive
Correspondence Address2 The Laurels
Castle Eaton
Wiltshire
SN6 6LE
Secretary NameInez Mary Peach
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressSilverwood Station Road
Semley
Shaftesbury
Dorset
SP7 9AH
Secretary NameMr Mark David O'Hanlon
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 October 1991)
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Secretary NameMiss Penelope Jane Margaret Dawson
NationalityBritish
StatusResigned
Appointed04 October 1991(16 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence Address14 First Cross Road
Twickenham
Middlesex
TW2 5QA

Location

Registered Address6 Raleigh House
Admirals Way
Waterside
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 April 1996Dissolved (1 page)
10 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Liquidators statement of receipts and payments (6 pages)