OPTITECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTITECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03482221
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPTITECH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OPTITECH LIMITED located?

    Registered Office Address
    222 Gray's Inn Road
    WC1X 8HB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPTITECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OPTITECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew James Brown as a director on Jul 24, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Mark Ashley Wild as a director on Apr 30, 2017

    1 pagesTM01

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Apr 24, 2017

    2 pagesAP01

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on Jun 29, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 800
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 800
    SH01

    Secretary's details changed for Kantar Media Uk Ltd on Dec 24, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 800
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of OPTITECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANTAR MEDIA UK LTD
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    England
    Secretary
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number00275304
    1530160008
    RICHARDSON, Giles Harvey Roberts
    Tns House, West Gate
    W5 1UA London
    C/O Kantar Media Uk Ltd
    England
    Director
    Tns House, West Gate
    W5 1UA London
    C/O Kantar Media Uk Ltd
    England
    EnglandBritishDirector224284590001
    BARNETT, Elaine Elizabeth
    The Gardens
    Moreton Road
    MK18 1PE Buckingham
    Bucks
    Secretary
    The Gardens
    Moreton Road
    MK18 1PE Buckingham
    Bucks
    BritishSecretary / Personal Assistant16610390001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HOLLISS, David Kingsley
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    Secretary
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    BritishCompany Director80068980001
    BARNETT, Elaine Elizabeth
    The Gardens
    Moreton Road
    MK18 1PE Buckingham
    Bucks
    Director
    The Gardens
    Moreton Road
    MK18 1PE Buckingham
    Bucks
    BritishSecretary / Personal Assistant16610390001
    BARNETT, Terence John
    The Gardens
    Moreton Road
    MK18 1PE Buckingham
    Bucks
    Director
    The Gardens
    Moreton Road
    MK18 1PE Buckingham
    Bucks
    BritishSystems Designer & Consultant16610400001
    BROWN, Andrew James
    Merton Hall Road
    Wimbledon
    SW19 3PY London
    119
    Director
    Merton Hall Road
    Wimbledon
    SW19 3PY London
    119
    United KingdomBritishMarket Research76673960001
    HOLLISS, David Kingsley
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    Director
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    BritishCompany Director80068980001
    PAYNE, Andrew Robertson
    Studley Farm House
    Brill Road
    OX33 1BP Horton-Cum-Studley
    Oxfordshire
    Director
    Studley Farm House
    Brill Road
    OX33 1BP Horton-Cum-Studley
    Oxfordshire
    EnglandBritishManagement Accountant202208380001
    SILMAN, Richard Spencer Paul
    10 Foxdell Way
    SL9 0PN Chalfont St Peter
    Bucks
    Director
    10 Foxdell Way
    SL9 0PN Chalfont St Peter
    Bucks
    United KingdomBritishCompany Director30068010002
    SKINNER, Angela Clare
    Sarnia
    Ridgeway Road
    RH4 3AT Dorking
    Surrey
    Director
    Sarnia
    Ridgeway Road
    RH4 3AT Dorking
    Surrey
    BritishSecretary56378120001
    SKINNER, Brian George, Doctor
    Sarnia
    Ridgeway Road
    RH4 3AT Dorking
    Surrey
    Director
    Sarnia
    Ridgeway Road
    RH4 3AT Dorking
    Surrey
    BritishSystems Designer & Consultant56378020001
    WILD, Mark Ashley
    100 Clitherow Avenue
    W7 2BT London
    Director
    100 Clitherow Avenue
    W7 2BT London
    United KingdomBritishDirector127589070001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of OPTITECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kantar Media Uk Ltd
    Gray's Inn Road
    WC1X 8HB London
    222
    England
    Apr 06, 2016
    Gray's Inn Road
    WC1X 8HB London
    222
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number275304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0