Company NameOptech - Systems Ltd
DirectorJohn Morris
Company StatusDissolved
Company Number03578660
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Previous NameEmporium Building Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Morris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Correspondence Address108 Greencroft Gardens
London
NW6 3PH
Secretary NameNorman Martin
NationalityBritish
StatusCurrent
Appointed26 July 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Correspondence Address4 Parkwood Avenue
Esher
Surrey
KT10 8DG
Director NameClair Louise Griffiths
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2001)
RolePost Office Manager
Correspondence AddressThe Farm House 4 Middlewood Hall
Mowson Lane, Worrall
Sheffield
South Yorkshire
S35 0AY
Director NameJohn Morris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 July 2001)
RoleEngineer
Correspondence Address22 Cranbrook Drive
Esher
Surrey
KT10 8DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameGreen & Co Accountants Ltd (Corporation)
StatusResigned
Appointed01 July 1998(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2001)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed06 June 2001(2 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2001)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered AddressMillenium Business Centre, Unit
112, 3 Humber Road
London
NW2 6DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£987
Gross Profit£855
Net Worth£320
Cash£305
Current Liabilities£220

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 November 2002Dissolved (1 page)
23 August 2002Completion of winding up (1 page)
30 April 2002Order of court to wind up (2 pages)
22 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
4 October 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
5 July 2001Return made up to 10/06/01; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
1 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
30 August 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 July 1998Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
10 June 1998Incorporation (14 pages)