Company NameOpportunit Software Solutions Limited
Company StatusDissolved
Company Number03752441
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Christopher Blunn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 London Lane
Bromley
Kent
BR1 4HB
Secretary NameMr Stephen Christopher Blunn
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 London Lane
Bromley
Kent
BR1 4HB
Director NameIan John Siebert
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brancaster Drive
Great Notley Garden Village
Braintree
Essex
CM77 7JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Raleigh House Admirals Way
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Application for striking-off (1 page)
23 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 May 2008Return made up to 14/04/08; full list of members (3 pages)
12 May 2008Director and secretary's change of particulars / stephen blunn / 12/05/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: the docklands business centre 10-16 tiller road london E14 8PX (1 page)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 June 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
12 October 2006Return made up to 14/04/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 May 2005Return made up to 14/04/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 August 2004Return made up to 14/04/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
9 June 2003Director resigned (1 page)
23 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
27 November 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
31 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999New director appointed (2 pages)
14 April 1999Incorporation (13 pages)