Company NameOpt Optical Fibres Limited
Company StatusDissolved
Company Number02548688
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameMagicglow Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGerd Steinecke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed15 October 1992(2 years after company formation)
Appointment Duration27 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressKrambergstrasse 11
D 5909 Burbach
Gilsbach
Germany
Director NameMr Paul Leonard Millington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Director NameJavanti Ambalal Mistry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 1992)
RoleCompany Director
Correspondence Address65 Leonard Road
Chingford
London
E4 8NE
Director NameChristopher Edward Pilkington
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressFidelis Westwood Road Betsham
Southfleet
Gravesend
Kent
DA13 9LZ
Director NameElizabeth Steinecke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressOperngasse 26/35
Vienna 1040
Foreign
Director NameManfred Oskar August Wittman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressDroskstrasse 15
Stuttgart 31
Germany
Secretary NameMr Paul Leonard Millington
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Secretary NameSimon Goldring
NationalityBritish
StatusResigned
Appointed09 December 1992(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 13 January 1993)
RoleCompany Director
Correspondence Address201 Bredhurst Road
Wigmore
Gillingham
Kent
ME8 0QX
Secretary NameMichael Volker
NationalityBritish
StatusResigned
Appointed13 January 1993(2 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 January 1993)
RoleCompany Director
Correspondence Address1010 Wien
Rauhensteingasse 10/10
Vienna
Austria

Location

Registered Address8 Baker Street
London.
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 October 1993Notice of Constitution of Liquidation Committee (2 pages)
29 October 1993Notice of Constitution of Liquidation Committee (2 pages)
6 May 1993Appointment of a liquidator (1 page)
6 May 1993Appointment of a liquidator (1 page)
2 March 1993Order of court to wind up (1 page)
2 March 1993Order of court to wind up (1 page)
25 February 1993Court order notice of winding up (1 page)
25 February 1993Court order notice of winding up (1 page)