Company NameOptitech Limited
Company StatusDissolved
Company Number03482221
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kantar Media Uk Ltd Tns House, West Gate
London
W5 1UA
Secretary NameKantar Media UK Ltd (Corporation)
StatusClosed
Appointed30 November 2001(3 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 06 November 2018)
Correspondence AddressEaling Gateway 26-30 Uxbridge Road
Ealing
London
W5 2AU
Director NameMrs Elaine Elizabeth Barnett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSecretary / Personal Assistant
Correspondence AddressThe Gardens
Moreton Road
Buckingham
Bucks
MK18 1PE
Director NameMr Terence John Barnett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSystems Designer & Consultant
Correspondence AddressThe Gardens
Moreton Road
Buckingham
Bucks
MK18 1PE
Director NameAngela Clare Skinner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSecretary
Correspondence AddressSarnia
Ridgeway Road
Dorking
Surrey
RH4 3AT
Director NameDr Brian George Skinner
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSystems Designer & Consultant
Correspondence AddressSarnia
Ridgeway Road
Dorking
Surrey
RH4 3AT
Secretary NameMrs Elaine Elizabeth Barnett
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSecretary / Personal Assistant
Correspondence AddressThe Gardens
Moreton Road
Buckingham
Bucks
MK18 1PE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDavid Kingsley Holliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameMr Richard Spencer Paul Silman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxdell Way
Chalfont St Peter
Bucks
SL9 0PN
Secretary NameDavid Kingsley Holliss
NationalityBritish
StatusResigned
Appointed31 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 24 July 2018)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address119 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2009)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clitherow Avenue
London
W7 2BT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekantarmediauk.com

Location

Registered Address222 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
2 August 2018Termination of appointment of Andrew James Brown as a director on 24 July 2018 (1 page)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 June 2016Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 800
(5 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 800
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 800
(5 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 800
(5 pages)
7 January 2015Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page)
7 January 2015Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 800
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 800
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
15 January 2010Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page)
15 January 2010Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
12 February 2009Appointment terminated director andrew payne (1 page)
12 February 2009Appointment terminated director andrew payne (1 page)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 February 2006Location of register of members (1 page)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: ealing gateway 26-30 uxbridge road ealing london W5 2BP (1 page)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 February 2006Location of debenture register (1 page)
6 February 2006Registered office changed on 06/02/06 from: ealing gateway 26-30 uxbridge road ealing london W5 2BP (1 page)
6 February 2006Location of register of members (1 page)
6 February 2006Location of debenture register (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 February 2003Return made up to 17/12/02; full list of members (7 pages)
13 February 2003Return made up to 17/12/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Return made up to 17/12/01; full list of members (6 pages)
26 March 2002Return made up to 17/12/01; full list of members (6 pages)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 January 2000Return made up to 17/12/99; full list of members (6 pages)
17 January 2000Return made up to 17/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 December 1998 (11 pages)
29 December 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1999Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 March 1998Ad 01/01/98--------- £ si 400@1=400 £ ic 401/801 (2 pages)
10 March 1998Ad 01/01/98--------- £ si 400@1=400 £ ic 401/801 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Ad 17/12/97--------- £ si 400@1=400 £ ic 1/401 (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 January 1998Registered office changed on 12/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 January 1998Ad 17/12/97--------- £ si 400@1=400 £ ic 1/401 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
17 December 1997Incorporation (16 pages)
17 December 1997Incorporation (16 pages)