Company NameOpal Computacenter Limited
Company StatusDissolved
Company Number02453386
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paresh Tanna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years after company formation)
Appointment Duration22 years, 9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Clarendon Road
South Woodford
E18 2AW
Secretary NameMrs Gurvinder Paresh Tanna
NationalityBritish
StatusClosed
Appointed22 January 1998(8 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Clarendon Road
South Woodford
London
E18 2AW
Secretary NameMr John Gifford Stephenson
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address54 Vernon Road
Stratford
London
E15 4DG
Secretary NameMr Paresh Tanna
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Clarendon Road
South Woodford
E18 2AW
Secretary NameDivyesh Tanna
NationalityBritish
StatusResigned
Appointed12 February 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address40 Albermarle Gardens
Gants Hill
Ilford
Essex
IG2 6DL

Contact

Telephone020 85308652
Telephone regionLondon

Location

Registered AddressThe Nook Clarendon Road
South Woodford
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

99 at 1Paresh Tanna
99.00%
Ordinary
1 at 1Gurvinder Tanna
1.00%
Ordinary

Financials

Year2014
Net Worth£3,046
Cash£2,591
Current Liabilities£7,720

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
26 February 2010Director's details changed for Paresh Tanna on 7 January 2010 (2 pages)
26 February 2010Director's details changed for Paresh Tanna on 7 January 2010 (2 pages)
26 February 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
26 February 2010Director's details changed for Paresh Tanna on 7 January 2010 (2 pages)
26 February 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 18/12/08; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Return made up to 18/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2007Return made up to 18/12/06; full list of members (6 pages)
10 March 2007Return made up to 18/12/06; full list of members (6 pages)
22 September 2006Return made up to 18/12/05; full list of members (6 pages)
22 September 2006Return made up to 18/12/05; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2003Return made up to 18/12/02; full list of members (6 pages)
31 March 2003Return made up to 18/12/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2002Return made up to 18/12/00; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
21 February 2002Return made up to 18/12/01; full list of members (8 pages)
21 February 2002Registered office changed on 21/02/02 from: new house 67 hatton garden london EC1N 8JY (1 page)
21 February 2002Return made up to 18/12/99; full list of members (8 pages)
21 February 2002Return made up to 18/12/00; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
21 February 2002Return made up to 18/12/01; full list of members (8 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: new house 67 hatton garden london EC1N 8JY (1 page)
21 February 2002Return made up to 18/12/99; full list of members (8 pages)
21 February 2002New secretary appointed (2 pages)
15 February 2002Restoration by order of the court (2 pages)
15 February 2002Restoration by order of the court (2 pages)
16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Return made up to 18/12/98; full list of members (5 pages)
21 December 1998Return made up to 18/12/98; full list of members (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1997Registered office changed on 24/06/97 from: shelley & partners brentmead house britannia road london N12 9RU (1 page)
24 June 1997Registered office changed on 24/06/97 from: shelley & partners brentmead house britannia road london N12 9RU (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 March 1996Return made up to 18/12/95; no change of members (6 pages)
1 March 1996Return made up to 18/12/95; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)