Company NameUnmuessig (UK) Limited
Company StatusDissolved
Company Number02262290
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NamesDemiglen Limited and Opt International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Patrick Michael Hornby Ovans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 25 February 2020)
RoleTimber Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzgerald Avenue
London
SW14 8SZ
Director NameMrs Elizabeth Sarah Ovans
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(13 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 25 February 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Nicholas Charles Deverell Pownall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2000)
RoleTimber Agent
Country of ResidenceEngland
Correspondence AddressStrathavon Farmhouse
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Secretary NameMr Nicholas Charles Deverell Pownall
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathavon Farmhouse
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Secretary NameNathalal Varsani
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 April 2017)
RoleAccountant
Correspondence Address1 Shiremead
Elstree
Borehamwood
Hertfordshire
WD6 3JZ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Opt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£715,676
Cash£10
Current Liabilities£49,380

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 January 1989Delivered on: 25 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 white hart lane l/borough of richmond-upon-thames, t/no:- sy 313483 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Change of details for Opt Holdings Limited as a person with significant control on 17 March 2019 (2 pages)
8 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 September 2018Satisfaction of charge 1 in full (1 page)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page)
20 September 2017Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page)
21 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
20 October 2014Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2014 (2 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2014 (2 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2013 (2 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
24 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
24 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 April 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 8 April 2013 (1 page)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 28 June 2012 (1 page)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
1 September 2009Registered office changed on 01/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 October 2008Return made up to 18/09/08; full list of members (4 pages)
21 October 2008Return made up to 18/09/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 October 2007Return made up to 18/09/07; full list of members (2 pages)
29 October 2007Return made up to 18/09/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 18/09/05; full list of members (2 pages)
19 October 2005Return made up to 18/09/05; full list of members (2 pages)
7 September 2005Full accounts made up to 31 October 2004 (11 pages)
7 September 2005Full accounts made up to 31 October 2004 (11 pages)
20 April 2005Registered office changed on 20/04/05 from: 1ST floor, 4 warner house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1ST floor, 4 warner house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
18 October 2004Return made up to 18/09/04; full list of members (7 pages)
18 October 2004Return made up to 18/09/04; full list of members (7 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
16 September 2003Return made up to 18/09/03; full list of members (7 pages)
16 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
11 October 2002Return made up to 18/09/02; full list of members (7 pages)
11 October 2002Return made up to 18/09/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
3 October 2001Return made up to 18/09/01; full list of members (6 pages)
3 October 2001Return made up to 18/09/01; full list of members (6 pages)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
7 August 2001Company name changed opt international LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed opt international LIMITED\certificate issued on 07/08/01 (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 145 white hart lane barnes london SW13 ojp (1 page)
8 February 2001Registered office changed on 08/02/01 from: 145 white hart lane barnes london SW13 ojp (1 page)
14 September 2000Return made up to 18/09/00; full list of members (6 pages)
14 September 2000Return made up to 18/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
28 January 2000Return made up to 18/09/99; full list of members (6 pages)
28 January 2000Return made up to 18/09/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 October 1997Return made up to 18/09/97; no change of members (4 pages)
9 October 1997Return made up to 18/09/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 March 1997Registered office changed on 26/03/97 from: 19 chiltern close bushey herts WD2 3PZ (1 page)
26 March 1997Registered office changed on 26/03/97 from: 19 chiltern close bushey herts WD2 3PZ (1 page)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
20 October 1996Return made up to 18/09/96; full list of members (6 pages)
20 October 1996Return made up to 18/09/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (9 pages)
2 September 1996Full accounts made up to 31 October 1995 (9 pages)
16 October 1995Return made up to 18/09/95; full list of members (6 pages)
16 October 1995Return made up to 18/09/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 October 1994 (9 pages)
4 September 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)