Company NameOpt Productions Ltd.
Company StatusDissolved
Company Number06697409
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamesMagenta Management Services Limited and Oxygene Tour Part 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Rowley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 30 December 2014)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameMGR Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 2008(4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 December 2014)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 week, 4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone020 76253555
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Aero Productions Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£252,937
Cash£340,348
Current Liabilities£1,260,530

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1
(3 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1
(3 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Christopher John Rowley on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Christopher John Rowley on 13 October 2010 (2 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
25 August 2010Company name changed oxygene tour part 2 LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed oxygene tour part 2 LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
31 October 2008Director appointed chris rowley (1 page)
31 October 2008Director appointed chris rowley (1 page)
24 October 2008Secretary appointed mgr company secretaries LIMITED (2 pages)
24 October 2008Secretary appointed mgr company secretaries LIMITED (2 pages)
16 October 2008Registered office changed on 16/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
16 October 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
16 October 2008Appointment terminated director samuel lloyd (1 page)
16 October 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
16 October 2008Registered office changed on 16/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
16 October 2008Appointment terminated director samuel lloyd (1 page)
16 October 2008Appointment terminated director online nominees LIMITED (1 page)
16 October 2008Appointment terminated director online nominees LIMITED (1 page)
11 October 2008Company name changed magenta management services LIMITED\certificate issued on 13/10/08 (2 pages)
11 October 2008Company name changed magenta management services LIMITED\certificate issued on 13/10/08 (2 pages)
29 September 2008Director appointed samuel george alan lloyd (1 page)
29 September 2008Director appointed samuel george alan lloyd (1 page)
15 September 2008Incorporation (12 pages)
15 September 2008Incorporation (12 pages)