Company NameOptio Health Products Limited
Company StatusDissolved
Company Number04205379
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 12 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameSevco 1261 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Matthews
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address9 Lancaster Place
Wimbledon Village
London
SW19 3EE
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameJames Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address85 Tennyson Street
London
SW8 3TH
Director NameRodney Graham Beddows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(2 years after company formation)
Appointment Duration2 years, 4 months (closed 13 September 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmarnoch Estate
Kilfinan
Tighnabruaich
Argyll
PA21 2ER
Scotland
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed27 May 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 September 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameGavin Richard Newman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address3 Sadlers Court
Back Lane
Boroughbridge
Yorkshire
YO61 1RJ
Secretary NameMr James McCarthy
NationalityBritish
StatusResigned
Appointed19 June 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2002(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressThornton House
Thornton Road
Wimbledon
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
17 May 2005Return made up to 25/04/05; full list of members (9 pages)
20 April 2005Application for striking-off (1 page)
13 January 2005Resolutions
  • RES13 ‐ Variation & waive right 10/12/04
(2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 10/12/04 (1 page)
5 January 2005Ad 10/12/04--------- £ si 1954@1=1954 £ ic 1714/3668 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Resolutions
  • RES13 ‐ Convt shares/waive arts 10/12/04
(1 page)
23 December 2004Conve 10/12/04 (1 page)
18 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
10 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/04
(10 pages)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (1 page)
8 June 2003New director appointed (3 pages)
29 May 2003Return made up to 25/04/03; full list of members (9 pages)
28 March 2003Director's particulars changed (1 page)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 February 2003Director resigned (1 page)
11 November 2002Nc inc already adjusted 29/10/02 (1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2002Ad 29/10/02--------- £ si 714@1=714 £ ic 1000/1714 (2 pages)
22 October 2002Ad 30/07/02--------- £ si 627@1=627 £ ic 230/857 (2 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Ad 24/07/02--------- £ si 130@1=130 £ ic 100/230 (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 October 2002Ad 06/08/02--------- £ si 143@1=143 £ ic 857/1000 (2 pages)
22 October 2002Nc inc already adjusted 24/07/02 (2 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 2ND floor 95 aldwych london WC2B 4JF (1 page)
19 September 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary resigned (1 page)
23 November 2001Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
17 July 2001New director appointed (4 pages)
17 July 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
17 July 2001New secretary appointed (2 pages)