Company NameOpt Technologies Limited
Company StatusDissolved
Company Number04247407
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameJoel William Jervis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSaplings Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG18 9PH
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleSecretary
Correspondence Address10 Fairfield Drive
Dorking
Surrey
RH4 1JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2003Full accounts made up to 31 March 2003 (13 pages)
29 July 2003Withdrawal of application for striking off (1 page)
23 July 2003Application for striking-off (1 page)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
29 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
25 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 August 2001Registered office changed on 13/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (13 pages)