Company NameOpti-Power Limited
Company StatusDissolved
Company Number03236648
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameJeannette Caron Peters
NationalityBritish
StatusClosed
Appointed12 August 1996(same day as company formation)
RoleSecretary
Correspondence Address99 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameMr Fayez Esam Samara
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 06 May 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGate Lodge Woodcote Lane
Purley
Surrey
CR8 3HB
Director NameKeith Ellwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleManager
Correspondence Address14 St Christophers Road
Cove
Farnborough
Hampshire
GU14 0AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 September 1997Return made up to 12/08/97; full list of members (6 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
12 August 1996Incorporation (13 pages)