Company NameOptaros Limited
Company StatusDissolved
Company Number06509298
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date10 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameLouise Bean
StatusClosed
Appointed11 May 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 10 April 2019)
RoleCompany Director
Correspondence Address18 Newbury Close
Dartford
DA2 6AQ
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NamePhilippe Grosjean
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChemin De Jaillet 20
1277 Borex
Switzerland
Director NameMr Peter George Short
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Compton Avenue
Poole
Dorset
BH14 8PU
Director NameRobert Lee Gett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Milk Street
11th Floor
Boston
Ma 02108
United States
Secretary NameRobert Lee Gett
NationalityAmerican
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Milk Street
11th Floor
Boston
Ma 02108
United States
Director NameJohn Joseph Rogers Jnr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2009(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Singletary Way
Hopkinton
Massachusetts
Ma01748
Director NameMr Kevin Ludford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Director NameEmily Rose Demelo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2015(7 years, 3 months after company formation)
Appointment Duration9 months (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameJonathan Buffum Burleigh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2015(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Crooked Mile Road
Darien
Connecticut
06820
United States
Director NameAndrew Wesley Queen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2017)
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed22 February 2010(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2015)
Correspondence Address11th Floor Whitefriars
Lewis Mead
Bristol
BS1 2NT

Contact

Websiteoptaros.com

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2019Final Gazette dissolved following liquidation (1 page)
10 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
5 January 2018Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to Acre House 11-15 William Road London NW1 3ER on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to Acre House 11-15 William Road London NW1 3ER on 5 January 2018 (2 pages)
28 December 2017Declaration of solvency (5 pages)
28 December 2017Appointment of a voluntary liquidator (1 page)
28 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
28 December 2017Appointment of a voluntary liquidator (1 page)
28 December 2017Declaration of solvency (5 pages)
28 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 October 2017Appointment of William Harry Iii as a director on 29 September 2017 (2 pages)
25 October 2017Appointment of William Harry Iii as a director on 29 September 2017 (2 pages)
24 October 2017Termination of appointment of Andrew Wesley Queen as a director on 29 September 2017 (1 page)
24 October 2017Termination of appointment of Andrew Wesley Queen as a director on 29 September 2017 (1 page)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Termination of appointment of Emily Rose Demelo as a director on 5 March 2016 (1 page)
8 March 2016Termination of appointment of Emily Rose Demelo as a director on 5 March 2016 (1 page)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
23 December 2015Appointment of Andrew Wesley Queen as a director on 22 December 2015 (2 pages)
23 December 2015Termination of appointment of Robert Lee Gett as a secretary on 3 June 2015 (1 page)
23 December 2015Termination of appointment of Robert Lee Gett as a secretary on 3 June 2015 (1 page)
23 December 2015Appointment of Andrew Wesley Queen as a director on 22 December 2015 (2 pages)
23 December 2015Termination of appointment of Robert Lee Gett as a secretary on 3 June 2015 (1 page)
22 December 2015Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page)
22 December 2015Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page)
30 July 2015Appointment of Jonathan Buffum Burleigh as a director on 21 July 2015 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2015Appointment of Jonathan Buffum Burleigh as a director on 21 July 2015 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 July 2015Termination of appointment of Robert Lee Gett as a director on 3 June 2015 (2 pages)
15 July 2015Termination of appointment of Robert Lee Gett as a director on 3 June 2015 (2 pages)
15 July 2015Appointment of Emily Rose Demelo as a director on 3 June 2015 (3 pages)
15 July 2015Termination of appointment of Robert Lee Gett as a director on 3 June 2015 (2 pages)
15 July 2015Appointment of Emily Rose Demelo as a director on 3 June 2015 (3 pages)
15 July 2015Appointment of Emily Rose Demelo as a director on 3 June 2015 (3 pages)
20 May 2015Appointment of Louise Bean as a secretary on 11 May 2015 (3 pages)
20 May 2015Appointment of Louise Bean as a secretary on 11 May 2015 (3 pages)
11 May 2015Termination of appointment of Radius Commercial Services Limited as a secretary on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 3 Grosvenor Gardens London SW1W 0BD on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Radius Commercial Services Limited as a secretary on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 3 Grosvenor Gardens London SW1W 0BD on 11 May 2015 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Termination of appointment of Kevin Ludford as a director (1 page)
3 October 2011Termination of appointment of Kevin Ludford as a director (1 page)
21 March 2011Director's details changed for Robert Lee Gett on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Robert Lee Gett on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Robert Lee Gett on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Robert Lee Gett on 21 March 2011 (2 pages)
2 March 2011Full accounts made up to 31 December 2009 (15 pages)
2 March 2011Full accounts made up to 31 December 2009 (15 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
14 December 2010Appointment of Kevin Ludford as a director (3 pages)
14 December 2010Appointment of Kevin Ludford as a director (3 pages)
14 December 2010Termination of appointment of John Rogers Jnr as a director (2 pages)
14 December 2010Termination of appointment of John Rogers Jnr as a director (2 pages)
4 June 2010Termination of appointment of Peter Short as a director (2 pages)
4 June 2010Termination of appointment of Peter Short as a director (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Peter Short on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Robert Lee Gett on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Robert Lee Gett on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Peter Short on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Peter Short on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Robert Lee Gett on 1 October 2009 (2 pages)
3 March 2010Appointment of Nair Commercial Services Limited as a secretary (3 pages)
3 March 2010Appointment of Nair Commercial Services Limited as a secretary (3 pages)
3 March 2010Registered office address changed from High Street Partners, Suite 407 83 Victoria Street London SW1H 0HW on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from High Street Partners, Suite 407 83 Victoria Street London SW1H 0HW on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from High Street Partners, Suite 407 83 Victoria Street London SW1H 0HW on 3 March 2010 (2 pages)
9 February 2010Full accounts made up to 31 December 2008 (15 pages)
9 February 2010Full accounts made up to 31 December 2008 (15 pages)
25 January 2010Appointment of John Joseph Rogers Jnr as a director (3 pages)
25 January 2010Appointment of John Joseph Rogers Jnr as a director (3 pages)
9 January 2010Termination of appointment of Philippe Grosjean as a director (2 pages)
9 January 2010Termination of appointment of Philippe Grosjean as a director (2 pages)
20 March 2009Return made up to 20/02/09; full list of members (4 pages)
20 March 2009Return made up to 20/02/09; full list of members (4 pages)
8 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
8 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 February 2008Incorporation (18 pages)
20 February 2008Incorporation (18 pages)