Company NameOpt Solutions Limited
DirectorAlexander Kevin Butterworth
Company StatusDissolved
Company Number02990985
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlexander Kevin Butterworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address41 Elmlea Drive
Olney
Buckinghamshire
MK46 5HU
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusCurrent
Appointed19 February 1997(2 years, 3 months after company formation)
Appointment Duration27 years, 2 months
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH
Secretary NameAmy Butterworth
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Elmlea Drive
Olney
Buckinghamshire
MK46 5HU
Director NameMichael Stuart Whitton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address59 Lagonda Close
Newport Pagnell
Buckinghamshire
MK16 9BW
Secretary NameMrs Barbara Joan Bell
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 22 January 1997)
RoleCompany Director
Correspondence Address16 Severn Drive
Newport Pagnell
Buckinghamshire
MK16 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressValentine And Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 October 1998Dissolved (1 page)
24 July 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Registered office changed on 29/05/97 from: 6 west street olney bucks MK46 5HR (1 page)
27 May 1997Statement of affairs (11 pages)
27 May 1997Appointment of a voluntary liquidator (1 page)
27 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
21 January 1997Return made up to 16/11/96; no change of members (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Director's particulars changed (1 page)
10 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
12 January 1996Return made up to 16/11/95; full list of members (5 pages)
6 September 1995New director appointed (2 pages)
29 August 1995Ad 17/08/95--------- £ si 47498@1=47498 £ ic 2502/50000 (2 pages)
29 August 1995Ad 17/08/95--------- £ si 2500@1=2500 £ ic 2/2502 (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)