Company NameOptarandi Limited
Company StatusDissolved
Company Number08123503
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameIbraham Adam
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 09 June 2015)
RoleOther Business Activity
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
Iplan
London
EC3V 0BT
Director NameIbraham Adam
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 09 June 2015)
RoleOther Business Activity
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
Iplan
London
EC3V 0BT
Director NameMr Abdraman Haggar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address62 Louisa Place
Cardiff
South Glamorgan
CF10 5BY
Wales
Director NamePlanit Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2012(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Forum
London
EC1V 2PU

Location

Registered Address40 Gracechurch Street
Iplan
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Abdraman Haggar
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Appointment of Ibraham Adam as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Ibraham Adam as a director on 4 September 2014 (2 pages)
25 September 2014Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England to 40 Gracechurch Street Iplan London EC3V 0BT on 25 September 2014 (1 page)
25 September 2014Appointment of Ibraham Adam as a director on 4 September 2014 (2 pages)
25 September 2014Termination of appointment of Planit Nominees Limited as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Abdraman Haggar as a director on 4 September 2014 (1 page)
25 September 2014Appointment of Ibraham Adam as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Ibraham Adam as a director on 4 September 2014 (2 pages)
25 September 2014Termination of appointment of Abdraman Haggar as a director on 4 September 2014 (1 page)
25 September 2014Termination of appointment of Planit Nominees Limited as a director on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England to 40 Gracechurch Street Iplan London EC3V 0BT on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Abdraman Haggar as a director on 4 September 2014 (1 page)
6 August 2014Compulsory strike-off action has been suspended (1 page)
6 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)