Company NameOptical Telecommunications Limited
Company StatusDissolved
Company Number03531861
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameMorrigas Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 days after company formation)
Appointment Duration10 years, 10 months (closed 20 January 2009)
RoleCable Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 days after company formation)
Appointment Duration10 years, 10 months (closed 20 January 2009)
RoleCable Consultant
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusClosed
Appointed23 March 1998(3 days after company formation)
Appointment Duration10 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NamePaul Edward Monaghan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleCivil Engineer
Correspondence Address5 Kirkstall Road
Urmston
Manchester
Lancashire
M41 0QP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFiboard House
5 Oakleigh Gardens Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 May 2007Return made up to 20/03/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 March 2006Return made up to 20/03/06; full list of members (3 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 20/03/05; full list of members (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Ad 28/02/02--------- £ si 500@1 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 September 2002Director resigned (1 page)
19 April 2002Return made up to 20/03/02; full list of members (8 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 20/03/01; full list of members (8 pages)
23 November 2000Full accounts made up to 31 March 2000 (5 pages)
22 May 2000Ad 04/04/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
5 May 2000New director appointed (2 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Company name changed morrigas LIMITED\certificate issued on 22/03/00 (2 pages)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 April 1999Return made up to 20/03/99; full list of members (7 pages)
20 March 1998Incorporation (12 pages)