Company NameOptoma Law Limited
Company StatusDissolved
Company Number05774924
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Trevor Kempson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address1 Butchers Close
Vinager Hill, Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4JE
Director NameMr Andrew John Seymour
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressAmesbury
Claverhambury Road Galley Hill
Waltham Abbey
Essex
EN9 2BL
Director NameHarpal Singh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Baden Road
Guildford
Surrey
GU2 9NZ
Secretary NameMr Andrew John Seymour
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressAmesbury
Claverhambury Road Galley Hill
Waltham Abbey
Essex
EN9 2BL
Director NameDavid Thomas Levey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address16 North Park
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMrs Melanie Jane Seymour
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmesbury Claverhambury Road
Galley Hill
Waltham Abbey
Essex
EN9 2BL
Secretary NameMrs Melanie Jane Seymour
NationalityBritish
StatusResigned
Appointed11 September 2006(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmesbury Claverhambury Road
Galley Hill
Waltham Abbey
Essex
EN9 2BL
Secretary NameNigel Ian Hodges
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConnect House, Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Appointment terminated secretary nigel hodges (1 page)
21 October 2008Appointment terminated director andrew seymour (1 page)
21 October 2008Appointment terminated director melanie seymour (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: optoma house, west central runcorn road lincoln lincolnshire LN6 3QP (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 May 2007Registered office changed on 18/05/07 from: building c west central runcorn road lincoln lincolnshire LN6 3QP (1 page)
27 April 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: the clock house, 140 london road guildford surrey GU1 1UW (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Ad 11/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2006New secretary appointed;new director appointed (3 pages)
26 September 2006New director appointed (3 pages)
5 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 June 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New secretary appointed;new director appointed (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (18 pages)