Company NamePaterson Martin Limited
Company StatusDissolved
Company Number06648747
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameOptex Group Limited

Business Activity

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

Directors

Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(13 years, 10 months after company formation)
Appointment Duration7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(14 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 27 December 2022)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Michael John Wade
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23
87 Vincent Square
London
SW1P 2PQ
Secretary NameMr Anthony Stephen Leppard
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Secretary NameMr David Field
StatusResigned
Appointed17 July 2011(3 years after company formation)
Appointment Duration11 years (resigned 12 August 2022)
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr David Jonathan Field
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2014(5 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 February 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD

Contact

Websitewww.optexgroup.co.uk
Telephone020 74801214
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
5 September 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages)
2 September 2022Termination of appointment of David Field as a secretary on 12 August 2022 (1 page)
15 June 2022Appointment of Mr Mark William Farley as a director on 31 May 2022 (2 pages)
15 June 2022Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (3 pages)
23 March 2022Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 23 March 2022 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
12 March 2021Cessation of Optex Group Limited as a person with significant control on 18 November 2020 (1 page)
12 March 2021Notification of Besso Insurance Group Limited as a person with significant control on 18 November 2020 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 July 2019Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
7 March 2014Appointment of Mr David Jonathan Field as a director (2 pages)
7 March 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
7 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
7 March 2014Termination of appointment of David Field as a director (1 page)
7 March 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
7 March 2014Termination of appointment of David Field as a director (1 page)
7 March 2014Appointment of Mr David Jonathan Field as a director (2 pages)
7 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
17 May 2013Appointment of Mr Philip Peter Newlyn as a director (2 pages)
17 May 2013Termination of appointment of Michael Wade as a director (1 page)
17 May 2013Termination of appointment of Michael Wade as a director (1 page)
17 May 2013Appointment of Mr Philip Peter Newlyn as a director (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
27 July 2011Appointment of Mr David Field as a secretary (1 page)
27 July 2011Termination of appointment of Anthony Leppard as a secretary (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Anthony Leppard as a secretary (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr David Field as a secretary (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 (1 page)
27 January 2011Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY England on 27 January 2011 (1 page)
27 January 2011Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY England on 27 January 2011 (1 page)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
18 April 2010Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA United Kingdom on 18 April 2010 (1 page)
18 April 2010Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA United Kingdom on 18 April 2010 (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 November 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
12 November 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
4 November 2008Memorandum and Articles of Association (11 pages)
4 November 2008Memorandum and Articles of Association (11 pages)
3 November 2008Company name changed optex group LIMITED\certificate issued on 03/11/08 (2 pages)
3 November 2008Company name changed optex group LIMITED\certificate issued on 03/11/08 (2 pages)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)