Company NameOptotechnical Developments Limited
Company StatusDissolved
Company Number01800097
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years ago)
Dissolution Date3 July 2007 (16 years, 9 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 NameGraham Martin Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 03 July 2007)
RoleElectronics Engineer
Correspondence AddressWykeham House
High Street Croxton
Huntingdon
Cambridgeshire
PE19 6SX
Secretary NameMrs Glen Catherine Green
NationalityBritish
StatusClosed
Appointed31 December 1993(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressWykeham House
High Street Croxton
Huntingdon
Cambridgeshire
PE19 6SX
Secretary NameGraham Martin Green
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address26 Rectory Close
Great Paxton
Huntingdon
Cambridgeshire
PE19 4RZ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,946
Cash£265
Current Liabilities£10,124

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 31/12/99; full list of members (6 pages)
9 May 2000Director's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 September 1998Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
3 February 1997Return made up to 31/12/96; full list of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)