Company NameOpengate Esop Trustee Limited
Company StatusDissolved
Company Number03220597
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameDmwsl 182 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCount Alexei Denis Philippes Georges Zafiris Orlov
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 06 April 1999)
RoleMarketing
Correspondence AddressThe Middle House Greenacres Lane
Penn
High Wycombe
Buckinghamshire
HP10 8JW
Secretary NameRoger Nadauld
NationalityBritish
StatusClosed
Appointed01 August 1997(1 year after company formation)
Appointment Duration1 year, 8 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address1 Waverley Way
Finchampstead
Berkshire
RG11 4YD
Secretary NameMr Michael John Richard Powell
NationalityBritish
StatusResigned
Appointed12 December 1996(5 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Newhaven 26 Longdene Road
Haslemere
Surrey
GU27 2PQ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressRoyal London House
22/25 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Return made up to 04/07/97; full list of members (6 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New secretary appointed (3 pages)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned (1 page)
18 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
12 December 1996Company name changed dmwsl 182 LIMITED\certificate issued on 12/12/96 (2 pages)
4 July 1996Incorporation (23 pages)