Company NameOpt Holdings Limited
Company StatusDissolved
Company Number05744184
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elizabeth Sarah Ovans
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Patrick Michael Hornby Ovans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleTimber Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameNathalal Varsani
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleAccountant
Correspondence Address1 Shiremead
Elstree
Borehamwood
Hertfordshire
WD6 3JZ
Director NameElizabeth Charlotte Ovans
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 2009)
RoleCompany Director
Correspondence Address8 Fitzgerald Avenue
London
SW14 8SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£9,340
Current Liabilities£760

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
31 March 2022Return of final meeting in a members' voluntary winding up (13 pages)
10 February 2022Liquidators' statement of receipts and payments to 18 December 2021 (13 pages)
16 February 2021Liquidators' statement of receipts and payments to 18 December 2020 (13 pages)
24 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (13 pages)
21 January 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 January 2019 (2 pages)
15 January 2019Declaration of solvency (5 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page)
20 September 2017Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017 (1 page)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,100
(5 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,100
(5 pages)
2 April 2015Director's details changed for Mr Patrick Michael Hornby Ovans on 15 March 2015 (2 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,100
(5 pages)
2 April 2015Director's details changed for Mrs Elizabeth Sarah Ovans on 15 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Patrick Michael Hornby Ovans on 15 March 2015 (2 pages)
2 April 2015Director's details changed for Mrs Elizabeth Sarah Ovans on 15 March 2015 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,100
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Secretary's details changed for Nat Varsani on 15 March 2013 (1 page)
24 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 April 2013Secretary's details changed for Nat Varsani on 15 March 2013 (1 page)
6 April 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 6 April 2013 (1 page)
6 April 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 6 April 2013 (1 page)
6 April 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW United Kingdom on 6 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on 28 June 2012 (1 page)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 March 2010Registered office address changed from 505 Pinner Rd North Harrow Middx HA2 6EH on 19 March 2010 (1 page)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Registered office address changed from 505 Pinner Rd North Harrow Middx HA2 6EH on 19 March 2010 (1 page)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Patrick Michael Hornby Ovans on 13 March 2010 (2 pages)
18 March 2010Director's details changed for Elizabeth Sarah Ovans on 13 March 2010 (2 pages)
18 March 2010Director's details changed for Elizabeth Sarah Ovans on 13 March 2010 (2 pages)
18 March 2010Director's details changed for Patrick Michael Hornby Ovans on 13 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 May 2009Appointment terminated director elizabeth ovans (1 page)
19 May 2009Appointment terminated director elizabeth ovans (1 page)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 June 2008Director appointed elizabeth charlotte ovans (2 pages)
18 June 2008Director appointed elizabeth charlotte ovans (2 pages)
27 May 2008Nc inc already adjusted 17/04/08 (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2008Nc inc already adjusted 17/04/08 (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
15 March 2006Incorporation (9 pages)
15 March 2006Incorporation (9 pages)