Company NameOpsclear Ltd.
Company StatusDissolved
Company Number04203003
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date31 October 2013 (10 years, 5 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 Kenji Sugiyama
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed15 December 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
StatusClosed
Appointed31 May 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 31 October 2013)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTakumi Shibata
Date of BirthNovember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Connaught House
1-3 Davies Street
London
W1K 3DA
Director NameMinoru Kanaya
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameHideki Miyazaki
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2005)
RoleBanker
Correspondence AddressFlat 3
8 Woods Mews
London
W1K 7DL
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2003)
RoleSolicitor
Correspondence Address21 Randolph Avenue
Little Venice
London
W9 1BH
Director NameFord David Porter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2005)
RoleVenture Capitalist
Correspondence Address21 William Mews
London
SW1X 9HF
Director NameMr Andrew Mark Healey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Secretary NameFergus Harry Speight
NationalityBritish
StatusResigned
Appointed07 February 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameYoshiki Hashimoto
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2006)
RoleBanker
Correspondence AddressFlat 22 20 Abbey Road St Johns Wood
London
NW8 9BJ
Director NameKenji Yokoyama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2009)
RoleBanker
Correspondence AddressWoodland House
19 Heronsgate Road
Chorleywood
Hertfordshire
WD3 5BN
Director NameHiromichi Aoki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5
10 Glenhow Gardens
London
SW5 0AY
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed13 December 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-07
(1 page)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2013Declaration of solvency (3 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Declaration of solvency (3 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(4 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
1 September 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
1 September 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 September 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
1 September 2011Termination of appointment of Denise Dillon as a secretary (1 page)
18 July 2011Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 st Martins-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
30 December 2010Appointment of Mr Kenji Sugiyama as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Appointment of Mr Kenji Sugiyama as a director (2 pages)
29 December 2010Termination of appointment of Hiromichi Aoki as a director (1 page)
29 December 2010Termination of appointment of Hiromichi Aoki as a director (1 page)
29 December 2010Termination of appointment of Andrew Healey as a director (1 page)
29 December 2010Termination of appointment of Andrew Healey as a director (1 page)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
17 June 2009Appointment terminated director kenji yokoyama (1 page)
17 June 2009Appointment Terminated Director kenji yokoyama (1 page)
18 May 2009Return made up to 20/04/09; full list of members (6 pages)
18 May 2009Return made up to 20/04/09; full list of members (6 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2008Return made up to 20/04/08; full list of members (7 pages)
6 May 2008Return made up to 20/04/08; full list of members (7 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (12 pages)
9 July 2007Full accounts made up to 31 March 2007 (12 pages)
9 May 2007Return made up to 20/04/07; full list of members (6 pages)
9 May 2007Return made up to 20/04/07; full list of members (6 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 31 March 2006 (10 pages)
5 July 2006Full accounts made up to 31 March 2006 (10 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
28 April 2006Return made up to 20/04/06; full list of members (6 pages)
28 April 2006Return made up to 20/04/06; full list of members (6 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 20/04/05; full list of members (6 pages)
22 August 2005Return made up to 20/04/05; full list of members (6 pages)
12 July 2005Full accounts made up to 31 March 2005 (10 pages)
12 July 2005Full accounts made up to 31 March 2005 (10 pages)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
26 August 2004Full accounts made up to 31 March 2004 (10 pages)
26 August 2004Full accounts made up to 31 March 2004 (10 pages)
26 May 2004Return made up to 20/04/04; full list of members (6 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Return made up to 20/04/04; full list of members (6 pages)
26 May 2004Director's particulars changed (1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Full accounts made up to 31 March 2003 (9 pages)
15 August 2003Full accounts made up to 31 March 2003 (9 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
11 February 2003Accounts made up to 30 April 2002 (1 page)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
22 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
20 April 2001Incorporation (13 pages)