London
SW14 8SZ
Director Name | Mrs Elizabeth Sarah Ovans |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 25 February 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Nicholas Charles Deverell Pownall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2000) |
Role | Timber Agent |
Country of Residence | England |
Correspondence Address | Strathavon Farmhouse Great Durnford Salisbury Wiltshire SP4 6AY |
Secretary Name | Mr Nicholas Charles Deverell Pownall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathavon Farmhouse Great Durnford Salisbury Wiltshire SP4 6AY |
Secretary Name | Nathalal Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 April 2017) |
Role | Accountant |
Correspondence Address | 1 Shiremead Elstree Borehamwood Hertfordshire WD6 3JZ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Opt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £715,676 |
Cash | £10 |
Current Liabilities | £49,380 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 January 1989 | Delivered 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 |
---|
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
17 March 2019 | Registered 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 2019 | Change of details for Opt Holdings Limited as a person with significant control on 17 March 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 September 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page) |
20 September 2017 | Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page) |
21 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 April 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
24 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 April 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 8 April 2013 (1 page) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 28 June 2012 (1 page) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
20 April 2005 | Registered 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 2005 | Registered 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 2004 | Return made up to 18/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
16 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
11 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
7 August 2001 | Company name changed opt international LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed opt international LIMITED\certificate issued on 07/08/01 (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 145 white hart lane barnes london SW13 ojp (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 145 white hart lane barnes london SW13 ojp (1 page) |
14 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | Return made up to 18/09/99; full list of members (6 pages) |
28 January 2000 | Return made up to 18/09/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 19 chiltern close bushey herts WD2 3PZ (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 19 chiltern close bushey herts WD2 3PZ (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
20 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
20 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
16 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
16 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |