Company NameOpifer International Limited
Company StatusDissolved
Company Number02815193
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameEino Olavi Arrakoski
Date of BirthApril 1941 (Born 83 years ago)
NationalityFinnish
StatusClosed
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 30 August 2005)
RolePublisher
Correspondence AddressTammi Oy Urho Kekkosenkatu 4-6
Fin-00100
Helsinki
Finland
Director NameNigel Philip Hardbattle Billany
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish/Finnish
StatusClosed
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 30 August 2005)
RolePublishing Consultant
Correspondence AddressSimonkatu 12 A7
Fin-00100
Helsinki
Foreign
Director NameEero Kalevi Syrjanen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFinnish
StatusClosed
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 30 August 2005)
RoleSenior Consultant
Correspondence AddressSimonkatu 12 A 7
Fin-00100
Helsinki
Foreign
Secretary NameNigel Philip Hardbattle Billany
NationalityBritish/Finnish
StatusClosed
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 30 August 2005)
RolePublishing Consultant
Correspondence AddressSimonkatu 12 A7
Fin-00100
Helsinki
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 St.Andrew Street
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,250
Cash£100
Current Liabilities£2,350

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
26 October 2004Accounts made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 05/05/04; full list of members (7 pages)
18 October 2003Accounts made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 05/05/03; full list of members (7 pages)
4 October 2002Accounts made up to 31 December 2001 (4 pages)
1 June 2002Return made up to 05/05/02; full list of members (7 pages)
19 September 2001Accounts made up to 31 December 2000 (4 pages)
23 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
9 October 2000Accounts made up to 31 December 1999 (4 pages)
28 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
19 December 1999Registered office changed on 19/12/99 from: c/o speechly bircham solicitors bouverie house 154 fleet street london EC4A 2HX (1 page)
27 October 1999Accounts made up to 31 December 1998 (4 pages)
22 June 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Accounts made up to 31 December 1997 (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (4 pages)
26 June 1997Return made up to 05/05/97; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: 17 queen square london WC1N 3RH (1 page)
28 October 1996Accounts made up to 31 December 1995 (4 pages)
5 June 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts made up to 31 December 1994 (4 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)