Company NameOpticomm Media Limited
Company StatusDissolved
Company Number05026399
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameF D Alliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Mark Bentley
NationalityBritish
StatusClosed
Appointed12 March 2009(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Charterhouse Buildings
London
EC1M 7AP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 29 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address11-13 Charterhouse Buildings
London
EC1M 7AP
Director NameAdam Alexander Maxwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressWoodlands Cottage
Burchetts Green Road
Burchetts Green
Berkshire
SL6 6QZ
Director NameAlison Christine Maxwell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleBusiness Consultants
Correspondence AddressWoodlands Cottage
Burchetts Green Road
Burchetts Green
Berkshire
SL6 6QZ
Secretary NameAlison Christine Maxwell
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Cottage
Burchetts Green Road
Burchetts Green
Berkshire
SL6 6QZ
Director NameMr Paul Daniel James Cox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2016)
RoleMedia Planner
Country of ResidenceEngland
Correspondence AddressCarina
Canon Lane
Maidenhead
Berkshire
SL6 3PH
Director NameMr Spencer Clive Stratford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2017)
RoleMedia Buyer
Country of ResidenceEngland
Correspondence Address20 Collett Road
Ware
Hertfordshire
SG12 7LY
Secretary NameAdam Alexander Maxwell
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 12 March 2009)
RoleChartered Accountant
Correspondence AddressWoodlands Cottage Burchetts Green Road
Burchetts Green
Maidenhead
Berks
SL6 6QZ
Director NameMr Andrew Scott Laing
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Templeland Road
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameMr John Stuart Rowley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameMr Sacheverell Wall
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2015)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address7-8 Midford Place
London
W1T 5BG

Contact

Websiteopticomm.co.uk

Location

Registered Address31 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

19.1k at £0.01Cello Group PLC
51.00%
Ordinary
9.2k at £0.01Paul Daniel James Cox
24.50%
Ordinary
9.2k at £0.01Spencer Clive Stratford
24.50%
Ordinary

Financials

Year2014
Turnover£9,511,620
Gross Profit£925,570
Net Worth£41,130
Cash£467,531
Current Liabilities£2,843,866

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 September 2013Delivered on: 25 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2013Delivered on: 25 September 2013
Satisfied on: 18 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (1 page)
29 September 2017Application to strike the company off the register (1 page)
27 September 2017Termination of appointment of John Stuart Rowley as a director on 1 September 2017 (1 page)
27 September 2017Termination of appointment of John Stuart Rowley as a director on 1 September 2017 (1 page)
27 September 2017Termination of appointment of Spencer Clive Stratford as a director on 1 September 2017 (1 page)
27 September 2017Termination of appointment of Spencer Clive Stratford as a director on 1 September 2017 (1 page)
28 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2017Solvency Statement dated 27/02/17 (2 pages)
6 March 2017Solvency Statement dated 27/02/17 (2 pages)
6 March 2017Statement of capital on 6 March 2017
  • GBP 1.00
(2 pages)
6 March 2017Statement by Directors (2 pages)
6 March 2017Statement of capital on 6 March 2017
  • GBP 1.00
(2 pages)
6 March 2017Statement by Directors (2 pages)
6 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2017Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page)
18 October 2016Registered office address changed from 7-8 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 7-8 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (22 pages)
1 September 2016Full accounts made up to 31 December 2015 (22 pages)
28 July 2016Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages)
28 July 2016Secretary's details changed for Mr Mark Bentley on 28 July 2016 (1 page)
28 July 2016Secretary's details changed for Mr Mark Bentley on 28 July 2016 (1 page)
8 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 375
(6 pages)
8 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 375
(6 pages)
28 September 2015Termination of appointment of Sacheverell Wall as a director on 22 September 2015 (1 page)
28 September 2015Termination of appointment of Sacheverell Wall as a director on 22 September 2015 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 375
(7 pages)
21 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 375
(7 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 375
(7 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 375
(7 pages)
18 October 2013Satisfaction of charge 050263990001 in full (1 page)
18 October 2013Satisfaction of charge 050263990001 in full (1 page)
25 September 2013Registration of charge 050263990001 (5 pages)
25 September 2013Registration of charge 050263990002 (5 pages)
25 September 2013Registration of charge 050263990001 (5 pages)
25 September 2013Registration of charge 050263990002 (5 pages)
14 August 2013Appointment of Mr Sacheverell Wall as a director (2 pages)
14 August 2013Appointment of Mr Sacheverell Wall as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
5 July 2012Appointment of Mr Mark Bentley as a director (2 pages)
5 July 2012Appointment of Mr Mark Bentley as a director (2 pages)
6 June 2012Full accounts made up to 31 December 2011 (14 pages)
6 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Adam Maxwell as a director (2 pages)
5 January 2012Termination of appointment of Adam Maxwell as a director (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
3 March 2011Director's details changed for Spencer Clive Stratford on 31 December 2010 (2 pages)
3 March 2011Director's details changed for Paul Daniel James Cox on 31 December 2010 (2 pages)
3 March 2011Director's details changed for Paul Daniel James Cox on 31 December 2010 (2 pages)
3 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
3 March 2011Director's details changed for Spencer Clive Stratford on 31 December 2010 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 February 2010Termination of appointment of Andrew Laing as a director (2 pages)
24 February 2010Termination of appointment of Andrew Laing as a director (2 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (16 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 April 2009Return made up to 26/01/09; full list of members (4 pages)
21 April 2009Return made up to 26/01/09; full list of members (4 pages)
20 March 2009Director appointed andrew scott laing (3 pages)
20 March 2009Director appointed andrew scott laing (3 pages)
18 March 2009Appointment terminated secretary adam maxwell (1 page)
18 March 2009Secretary appointed mark bentley (2 pages)
18 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 March 2009S-div (2 pages)
18 March 2009Registered office changed on 18/03/2009 from woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page)
18 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 March 2009Director appointed john stuart rowley (3 pages)
18 March 2009Registered office changed on 18/03/2009 from woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page)
18 March 2009Director appointed john stuart rowley (3 pages)
18 March 2009Secretary appointed mark bentley (2 pages)
18 March 2009S-div (2 pages)
18 March 2009Appointment terminated secretary adam maxwell (1 page)
24 February 2009Ad 10/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
24 February 2009Ad 10/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
29 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 October 2008Nc inc already adjusted 10/10/08 (1 page)
29 October 2008Nc inc already adjusted 10/10/08 (1 page)
28 October 2008Appointment terminated director and secretary alison maxwell (1 page)
28 October 2008Appointment terminated director and secretary alison maxwell (1 page)
28 October 2008Director appointed spencer clive stratford (2 pages)
28 October 2008Secretary appointed adam alexander maxwell (2 pages)
28 October 2008Director appointed paul daniel james cox (2 pages)
28 October 2008Director appointed spencer clive stratford (2 pages)
28 October 2008Director appointed paul daniel james cox (2 pages)
28 October 2008Secretary appointed adam alexander maxwell (2 pages)
31 July 2008Company name changed f d alliance LIMITED\certificate issued on 31/07/08 (3 pages)
31 July 2008Company name changed f d alliance LIMITED\certificate issued on 31/07/08 (3 pages)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 26/01/07; full list of members (7 pages)
9 May 2007Return made up to 26/01/07; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
17 March 2006Registered office changed on 17/03/06 from: woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page)
17 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
17 March 2006Registered office changed on 17/03/06 from: woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page)
17 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
16 March 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
16 March 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
(7 pages)
14 March 2005Return made up to 26/01/05; full list of members (7 pages)
14 March 2005Return made up to 26/01/05; full list of members (7 pages)
10 March 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
10 March 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
26 January 2004Incorporation (18 pages)
26 January 2004Incorporation (18 pages)