Company NameOPA Services Ltd
Company StatusDissolved
Company Number03782191
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 2 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 NameMichael Paul Harnett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 day after company formation)
Appointment Duration2 years, 9 months (closed 05 March 2002)
RolePetro Chem Eng
Correspondence AddressStoneycroft
Roundwood Rucklers Lane
Kings Langley
Hertfordshire
WD4 8BE
Secretary NameMaureen Ellen Harnett
NationalityBritish
StatusClosed
Appointed04 June 1999(1 day after company formation)
Appointment Duration2 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressStoneycroft
Roundwood Rucklers Lane
Kings Langley
Hertfordshire
WD4 8BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStoneycroft
Roundwood Rucklers Lane
Kings Langley
Hertfordshire
WD4 8BE
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£1,498
Current Liabilities£2,587

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
3 April 2001Application for striking-off (1 page)
2 April 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
2 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
9 June 2000Return made up to 03/06/00; full list of members (6 pages)
15 June 1999New secretary appointed (4 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 3 churchgates church lane berkhamstead HP4 2UB (1 page)
10 June 1999Ad 04/06/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 June 1999New director appointed (2 pages)
3 June 1999Incorporation (14 pages)