Company NameOptstat Limited
Company StatusDissolved
Company Number02388074
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(4 years, 8 months after company formation)
Appointment Duration13 years (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMr Peter David Conroy
NationalityBritish
StatusClosed
Appointed29 March 1999(9 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NamePeter Ian Vivian Galloway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(12 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr David Peter Hughes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1992)
RoleProperty Financier
Country of ResidenceUnited Kingdom
Correspondence Address26 The Park
Ealing
London
W5 5NL
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 February 2002)
RoleProperty Financier
Correspondence Address6 Sherwood Road
London
NW4 1AD

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,153,782
Current Liabilities£2,153,782

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
25 May 2006Return made up to 15/05/06; full list of members (7 pages)
16 February 2006Full accounts made up to 31 October 2005 (8 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 March 2005Full accounts made up to 31 October 2004 (8 pages)
10 June 2004Return made up to 15/05/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 October 2003 (8 pages)
9 February 2004Auditor's resignation (1 page)
17 October 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
27 August 2003Registered office changed on 27/08/03 from: 25/26 albemarle street london W1S 4AD (1 page)
30 May 2003Full accounts made up to 31 December 2002 (8 pages)
12 May 2003Return made up to 15/05/03; full list of members (7 pages)
6 July 2002Full accounts made up to 31 December 2001 (8 pages)
13 May 2002Return made up to 15/05/02; full list of members (7 pages)
11 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 June 1999Return made up to 23/05/99; no change of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Secretary resigned (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998Return made up to 23/05/98; no change of members (7 pages)
20 November 1997Auditor's resignation (1 page)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
8 June 1997Return made up to 23/05/97; full list of members (9 pages)
28 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Return made up to 23/05/96; no change of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (10 pages)
25 May 1995Return made up to 23/05/95; no change of members (8 pages)