Company NameO.P.M. Computing Limited
Company StatusDissolved
Company Number03648439
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarl Stefan Mastyla
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(3 days after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2006)
RoleComputer Programmer
Correspondence Address35 Hyacinth Close
Helmshore
Rossendale
Lancashire
BB4 6JU
Director NameGillian Mastyla
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(3 days after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2006)
RoleEcport Secretary
Correspondence Address35 Hyacinth Close
Helmshore
Rossendale
Lancashire
BB4 6JU
Secretary NameGillian Mastyla
NationalityBritish
StatusClosed
Appointed15 October 1998(3 days after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2006)
RoleEcport Secretary
Correspondence Address35 Hyacinth Close
Helmshore
Rossendale
Lancashire
BB4 6JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£6,159
Current Liabilities£6,149

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
8 November 2004Return made up to 12/10/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 July 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 12/10/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 October 1999Return made up to 12/10/99; full list of members (6 pages)
2 November 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
2 November 1998Ad 16/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 October 1998Incorporation (20 pages)