Company NameOptiglo Limited
Company StatusDissolved
Company Number04351616
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnthony Joseph Shelton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(4 days after company formation)
Appointment Duration6 years, 1 month (closed 26 February 2008)
RoleFinancial Director
Correspondence Address90a Millway
London
NW7 3JJ
Director NameAlan John Dawson Simmons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(11 months after company formation)
Appointment Duration5 years, 2 months (closed 26 February 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Hyde
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Secretary NameNicholas James Holgate
NationalityBritish
StatusClosed
Appointed18 January 2006(4 years after company formation)
Appointment Duration2 years, 1 month (closed 26 February 2008)
RoleCompany Director
Correspondence Address23 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NameCarole Angela Kerman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(4 days after company formation)
Appointment Duration3 months (resigned 19 April 2002)
RoleAdvertising Executive
Correspondence Address2 The Terrace
Bray
Maidenhead
Berkshire
SL6 2AR
Secretary NameJohn Winstanley
NationalityBritish
StatusResigned
Appointed15 January 2002(4 days after company formation)
Appointment Duration4 years (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMayfield
32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressParker Tower
43-49 Parker Street
London
WC2B 5PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
10 April 2007Full accounts made up to 31 December 2005 (11 pages)
24 January 2007Return made up to 11/01/07; full list of members (7 pages)
8 May 2006Auditor's resignation (1 page)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
21 November 2005Full accounts made up to 31 December 2004 (9 pages)
18 February 2005Return made up to 11/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
14 February 2004Return made up to 11/01/04; full list of members (7 pages)
23 December 2003Registered office changed on 23/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
10 February 2003Return made up to 11/01/03; full list of members (6 pages)
31 January 2003New director appointed (3 pages)
2 May 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 January 2002Registered office changed on 17/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 January 2002Incorporation (38 pages)